Search icon

INTEGRITY CONSTRUCTION OF CENTRAL FLORIDA INC.

Company Details

Entity Name: INTEGRITY CONSTRUCTION OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2015 (10 years ago)
Date of dissolution: 10 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2021 (4 years ago)
Document Number: P15000046763
FEI/EIN Number 47-4092510
Address: 37 N. ORANGE AVE., ORLANDO, FL, 32801, US
Mail Address: 37 N. ORANGE AVE., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERA THOMAS R Agent 12301 LAKE UNDERHILL ROAD #257, ORLANDO, FL, 32828

President

Name Role Address
OLIVO ADOLFO M President 14530 CHEEVER ST, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121888 INTEGRITY RECONSTRUCTION AND ROOFING EXPIRED 2019-11-13 2024-12-31 No data 37 N ORANGE AVE STE# 510, ORLANDO, FL, 32801
G19000121892 SERVICEMASTER BY INTEGRITY CONSTRUCTION EXPIRED 2019-11-13 2024-12-31 No data 37 N. ORANGE AVE STE#510, ORLANDO, FL, 32801
G18000102457 INTEGRITY RESTORATION AND ROOFING EXPIRED 2018-09-17 2023-12-31 No data 37 N. ORANGE AVE STE# 510, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-15 37 N. ORANGE AVE., STE #510, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2018-05-15 37 N. ORANGE AVE., STE #510, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2016-04-23 HERRERA, THOMAS R No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 12301 LAKE UNDERHILL ROAD #257, ORLANDO, FL 32828 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000545176 ACTIVE 1000000834655 ORANGE 2019-07-29 2029-08-14 $ 1,217.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-10
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-12-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-23
Domestic Profit 2015-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State