Search icon

INTEGRITY BUILDERS OF FLORIDA CORP - Florida Company Profile

Company Details

Entity Name: INTEGRITY BUILDERS OF FLORIDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY BUILDERS OF FLORIDA CORP 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: 04 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: P15000011581
FEI/EIN Number 47-3216899

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

Address: 211 river plantation rd, Crawfordville, FL, 32308, US
Mail Address: PO BOX 12123, TALLAHASSEE, FL, 32317, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spiegel David President 211 river plantation rd, Crawfordville, FL, 32334
SPIEGEL DAVID Agent 1625 Centerville Road, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 211 river plantation rd, Crawfordville, FL 32308 -
REGISTERED AGENT NAME CHANGED 2023-04-27 SPIEGEL, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1625 Centerville Road, Apt 28, Tallahassee, FL 32308 -
AMENDMENT 2017-04-24 - -
AMENDMENT 2016-07-07 - -
AMENDMENT 2015-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-25
Amendment 2017-04-24
ANNUAL REPORT 2017-03-06
Amendment 2016-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State