INTEGRO BUILDING SYSTEMS USA INC. - Florida Company Profile
Headquarter
Entity Name: | INTEGRO BUILDING SYSTEMS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRO BUILDING SYSTEMS USA 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: | 24 Feb 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P15000018037 |
FEI/EIN Number |
47-3255359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4250 NW 135th Street, Opa-Locka, FL, 33054, US |
Mail Address: | 4250 NW 135th Street, Opa-Locka, FL, 33054, US |
ZIP code: | 33054 |
City: | Opa Locka |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE KENDRICK LAW FIRM | Agent | 1776 N. PINE ISLAND ROAD, PLANTATION, FL, 33322 |
MITCHELL JAMES | President | 3402 QUANTUM BLVD, BOYNTON BEACH, FL, 33426 |
MITCHELL JAMES | Director | 3402 QUANTUM BLVD, BOYNTON BEACH, FL, 33426 |
KRACKO ELLIOT | Director | 3402 QUANTUM BLVD., BOYNTON BEACH, FL, 33426 |
De Torre Paolo | Vice President | 3402 QUANTUM BLVD., BOYNTON BEACH, FL, 33426 |
PESTRIN GLEN | Director | 3402 QUANTUM BLVD., BOYNTON BEACH, FL, 33426 |
LIBERTA CHRIS | Director | 3402 QUANTUM BLVD., BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 4250 NW 135th Street, Opa-Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 4250 NW 135th Street, Opa-Locka, FL 33054 | - |
AMENDMENT | 2016-12-29 | - | - |
AMENDMENT | 2015-03-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000504136 | ACTIVE | 1000000935727 | DADE | 2022-10-25 | 2042-11-02 | $ 53,586.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000766053 | ACTIVE | 1000000849054 | DADE | 2019-11-18 | 2029-11-20 | $ 7,122.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J19000766087 | ACTIVE | 1000000849058 | DADE | 2019-11-18 | 2039-11-20 | $ 15,372.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000470649 | TERMINATED | 1000000831651 | DADE | 2019-07-05 | 2039-07-10 | $ 14,710.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000364172 | ACTIVE | 1000000825841 | PALM BEACH | 2019-05-08 | 2039-05-22 | $ 63,509.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000278380 | TERMINATED | 1000000822322 | DADE | 2019-04-10 | 2039-04-17 | $ 158,992.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-05-10 |
REINSTATEMENT | 2020-02-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-30 |
Amendment | 2016-12-29 |
ANNUAL REPORT | 2016-02-14 |
Reg. Agent Change | 2015-11-17 |
Amendment | 2015-03-09 |
Domestic Profit | 2015-02-24 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State