Search icon

INTEGRITY SWIMMING POOL PLASTERING INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY SWIMMING POOL PLASTERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY SWIMMING POOL PLASTERING 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: 16 Apr 2013 (12 years ago)
Document Number: P13000034761
FEI/EIN Number 46-2367852

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

Address: 3711 Trout River Blvd, JACKSONVILLE, FL, 32208, US
Mail Address: 2711 Dean rd., jacksonville, FL, 32216, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS EARNEST III Agent 3711 Trout River Blvd, JACKSONVILLE, FL, 32208
DAVIS EARNEST III President 3711 Trout River Blvd, JACKSONVILLE, FL, 32208
DAVIS EARNEST III Director 3711 Trout River Blvd, JACKSONVILLE, FL, 32208
morrison Kayla Vice President 3711 Trout River Blvd, Jacksonville, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 3711 Trout River Blvd, JACKSONVILLE, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 3711 Trout River Blvd, JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 3711 Trout River Blvd, JACKSONVILLE, FL 32208 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State