Search icon

INTEGRO BUILDING SYSTEMS USA INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
1069874
State:
KENTUCKY

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
473255359
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Events

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 - -

Debts

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

Documents

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-05-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State