Search icon

INTEGRITY CABINETRY INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY CABINETRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY CABINETRY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000121750
FEI/EIN Number 364559433

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

Address: 365 Crest St., Sanford, FL, 32771, US
Mail Address: 365 Crest St., Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTESON NICHOLAS J President 365 Crest St., Sanford, FL, 32771
OTTESON NICHOLAS J Agent 365 Crest St., Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-08 365 Crest St., Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2014-03-08 365 Crest St., Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-08 365 Crest St., Sanford, FL 32771 -
REINSTATEMENT 2013-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-12 OTTESON, NICHOLAS J -
CANCEL ADM DISS/REV 2006-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001219566 LAPSED 09-CA-2286-15-K CIR CT 9TH JUD CIR ORANGE CTY 2009-05-28 2014-06-01 $89,371.51 COP-MONROE, LLC, C/O TODD M. HOEPKER, ESQ, P.O. BOX 3311, ORLANDO, FL 32802-3311

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-08
REINSTATEMENT 2013-04-29
CORAPREIWP 2010-04-30
ANNUAL REPORT 2007-04-12
REINSTATEMENT 2006-06-23
Domestic Profit 2004-08-23

Date of last update: 01 May 2025

Sources: Florida Department of State