Search icon

INTEGRITY PLUMBING AND DRAIN, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRITY PLUMBING AND DRAIN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2023 (2 years ago)
Document Number: P07000098832
FEI/EIN Number 260843240
Mail Address: 2611 Mercer Ave, West Palm Beach, FL, 33401, US
Address: 2611 Mercer Ave, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woods Jeffrey h Vice President 502 palm street, West Palm Beach, FL, 33405
WOODS MATTHEW H Director 502 PALM STREET SUITE 18, WEST PALM BEACH, FL, 33405
WOODS JEFFREY H President 502 PALM STREET SUITE 18, WEST PALM BEACH, FL, 33405
WOODS JEFFREY H Secretary 502 PALM STREET SUITE 18, WEST PALM BEACH, FL, 33405
WOODS JEFFREY H Treasurer 502 PALM STREET SUITE 18, WEST PALM BEACH, FL, 33405
WOODS JEFFREY H Agent 502 PALM STREET SUITE 18, WEST PALM BEACH, FL, 83401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 2611 Mercer Ave, Unit 4, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 2611 Mercer Ave, Unit 4, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-25 502 PALM STREET SUITE 18, WEST PALM BEACH, FL 83401 -
REGISTERED AGENT NAME CHANGED 2023-08-25 WOODS, JEFFREY H -
AMENDMENT 2023-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 502 Palm St, SUITE 18, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2014-02-28 502 Palm St, SUITE 18, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-04
Amendment 2023-08-25
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-06

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50758.00
Total Face Value Of Loan:
50758.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55795.00
Total Face Value Of Loan:
55795.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55795.00
Total Face Value Of Loan:
55795.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$50,758
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,758
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,083.41
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $50,755
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$55,795
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,394.22
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $41,846.24
Utilities: $6,974.38
Rent: $6,974.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State