Search icon

INTEGRITY AIR CONDITIONING & RESTAURANT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY AIR CONDITIONING & RESTAURANT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY AIR CONDITIONING & RESTAURANT SERVICES, 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: 03 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: P05000065041
FEI/EIN Number 202805500

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

Address: 14160 SE 51ST AVENUE, SUMMERFIELD, FL, 34491, US
Mail Address: PO BOX 489, BELLEVIEW, FL, 34421, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARRICK KENNETH L President 14160 SE 51ST AVENUE, SUMMERFIELD, FL, 34491
KARRICK KENNETH L Director 14160 SE 51ST AVENUE, SUMMERFIELD, FL, 34491
KARRICK KENNETH L Agent 14160 SE 51ST AVENUE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-06 - -
REGISTERED AGENT NAME CHANGED 2020-03-06 KARRICK, KENNETH L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2010-10-18 - -
VOLUNTARY DISSOLUTION 2010-08-31 - -
CANCEL ADM DISS/REV 2009-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-30 14160 SE 51ST AVENUE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2009-09-30 14160 SE 51ST AVENUE, SUMMERFIELD, FL 34491 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000784865 LAPSED 42-2010-CA-002238-AXXX-XX MARION COUNTY 2010-07-16 2015-07-22 $24,392.51 R.H. DONNELLY PUBLISHING & ADVERTISING, INC., 1615 BLUFF CITY HIGHWAY, BRISTOL, TN 37620

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-03-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State