Entity Name: | INTEGRITY BUILDER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRITY BUILDER 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: | 30 Nov 2005 (19 years ago) |
Document Number: | P05000157123 |
FEI/EIN Number |
203856539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12599 KIRBY SMITH RD, ORLANDO, FL, 32832 |
Mail Address: | 12599 KIRBY SMITH RD, ORLANDO, FL, 32832 |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKER ALBERT T | President | 12599 KIRBY SMITH RD, ORLANDO, FL, 32832 |
BROOKER ANGELA D | Vice President | 12599 KIRBY SMITH RD, ORLANDO, FL, 32832 |
BROOKER ANGELA | Agent | 12599 KIRBY SMITH RD, ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 12599 KIRBY SMITH RD, ORLANDO, FL 32832 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 12599 KIRBY SMITH RD, ORLANDO, FL 32832 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 12599 KIRBY SMITH RD, ORLANDO, FL 32832 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | BROOKER, ANGELA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-08-03 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State