Search icon

INTEGRITY ELECTRIC HEATING & AIR INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY ELECTRIC HEATING & AIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY ELECTRIC HEATING & AIR 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: 12 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2007 (17 years ago)
Document Number: P03000129745
FEI/EIN Number 450527579

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

Address: 410 SE Pow Wow Street, LEE, FL, 32059, US
Mail Address: 410 SE Pow Wow Street, LEE, FL, 32059, US
ZIP code: 32059
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS DENNIS H Chief Executive Officer 410 SE Pow Wow Street, LEE, FL, 32059
Mancil David P Chief Operating Officer 410 SE Pow Wow Street, LEE, FL, 32059
Chance Donald Chief Financial Officer 253 federal point rd, East Palatka, FL, 32131
PITTS DENNIS H Agent 410 SE Pow Wow Street, LEE, FL, 32059

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-04 410 SE Pow Wow Street, LEE, FL 32059 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 410 SE Pow Wow Street, LEE, FL 32059 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 410 SE Pow Wow Street, LEE, FL 32059 -
AMENDMENT 2007-12-12 - -
AMENDMENT 2006-07-19 - -
AMENDMENT 2004-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-05
AMENDED ANNUAL REPORT 2021-11-05
AMENDED ANNUAL REPORT 2021-05-15
AMENDED ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State