Search icon

BUILDERS INTEGRITY GROUP, INC.

Company Details

Entity Name: BUILDERS INTEGRITY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000085047
FEI/EIN Number 432052057
Address: 4420 11TH AVE. SW, NAPLES, FL, 34116
Mail Address: 4420 11TH AVE. SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY JONATHAN P Agent 4420 11TH AVE. S.W., NAPLES, FL, 34116

Chief Executive Officer

Name Role Address
LEVY JONATHAN P Chief Executive Officer 4420 11TH AVENUE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 4420 11TH AVE. SW, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2010-02-04 4420 11TH AVE. SW, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-04 4420 11TH AVE. S.W., NAPLES, FL 34116 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002217429 INACTIVE WITH A SECOND NOTICE FILED 09-SC-4636 CNTY CRT 20TH JUD CIR LEE CNTY 2009-11-03 2014-11-19 $1,744.50 RAYMOND BUILDING SUPPLY CORPORATION, 7751 BAYSHORE ROAD, N. FORT MYERS, FL 33917

Documents

Name Date
REINSTATEMENT 2010-02-04
Off/Dir Resignation 2008-08-22
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-02-01
Domestic Profit 2004-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State