Search icon

INTEGRITY CONCRETE, INC.

Company Details

Entity Name: INTEGRITY CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000089292
FEI/EIN Number 830369456
Address: 3372 CIRCLEVILLE ST., NORTH PORT, FL, 34286
Mail Address: 3372 CIRCLEVILLE ST., NORTH PORT, FL, 34286
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CHAPMAN SCOTT Agent 3372 CIRCLEVILLE ST., NORTH PORT, FL, 34286

President

Name Role Address
CHAPMAN SCOTT President 3372 CIRCLEVILLE ST., NORTH PORT, FL, 34286

Secretary

Name Role Address
CHAPMAN STEVEN J Secretary 395 RALLUS RD., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-24 3372 CIRCLEVILLE ST., NORTH PORT, FL 34286 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 3372 CIRCLEVILLE ST., NORTH PORT, FL 34286 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 3372 CIRCLEVILLE ST., NORTH PORT, FL 34286 No data
AMENDMENT 2004-10-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900013215 LAPSED 07-7389-CC 13 JUD CIR. CTY CT IN HILLSBOR 2007-07-31 2012-08-31 $9674.36 CEMEX CEMENT, INC., 3820 NORTHDALE BLVD., SUITE 100B, PO BOX 31965, TAMPA, FL 33631-3965

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-03-23
Amendment 2004-10-18
ANNUAL REPORT 2004-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State