Search icon

INTEGRITY PLUMBING AND DRAIN SERVICES INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY PLUMBING AND DRAIN SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY PLUMBING AND DRAIN 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: 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: 22 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000086875
FEI/EIN Number 47-4000562

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

Address: 1320 COCHRAN RD, GENEVA, FL, 32732, US
Mail Address: PO BOX 469, Geneva, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller James J President 163 Whitcomb Dr., GENEVA, FL, 32732
Burkhead Mark W Officer 27410 Yalaha Cutoff Rd, Yalaha, FL, 34797
Miller James J Agent 1320 Cochran Rd, Geneva, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-20 1320 COCHRAN RD, GENEVA, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 1320 Cochran Rd, Geneva, FL 32732 -
REINSTATEMENT 2016-10-04 - -
CHANGE OF MAILING ADDRESS 2016-10-04 1320 COCHRAN RD, GENEVA, FL 32732 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 Miller, James J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000044236 LAPSED 2019-CC-007921-O ORANGE COUNTY COURT 2020-01-14 2025-01-21 $24,421.29 WINSUPPLY ORLANDO FL CO. F/K/A ORLANDO WINNELSON CO., C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD., MORAINE, OH 45439-1924

Documents

Name Date
ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2017-05-31
REINSTATEMENT 2016-10-04
REINSTATEMENT 2015-09-28
Domestic Profit 2014-10-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State