Search icon

N-TEGRITY CONSTRUCTION OF PINELLAS COUNTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: N-TEGRITY CONSTRUCTION OF PINELLAS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N-TEGRITY CONSTRUCTION OF PINELLAS COUNTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2003 (22 years ago)
Document Number: P00000071106
FEI/EIN Number 593660942

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 435 16th Ave. SE, Largo, FL, 33771, US
Mail Address: 435 16th Ave. SE, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIYORK HAROLD J President 435 16th Ave. SE, Largo, FL, 33771
NIYORK HAROLD J Secretary 435 16th Ave. SE, Largo, FL, 33771
NIYORK HAROLD J Agent 435 16th Ave SE, Largo, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 435 16th Ave. SE, Lot 570, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2018-02-23 435 16th Ave. SE, Lot 570, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 435 16th Ave SE, lot 570, Largo, FL 33771 -
AMENDMENT 2003-11-26 - -
REINSTATEMENT 2003-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-04-06 NIYORK, HAROLD J -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000
Current Approval Amount:
1000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1008.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State