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