Entity Name: | INTEGRITY HEATING & COOLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jan 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P19000004239 |
FEI/EIN Number | 83-3095215 |
Address: | 6203 JOHNS RD, TAMPA, FL, 33634, US |
Mail Address: | 6203 JOHNS RD, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTEGRITY HEATING & COOLING, INC 401(K) P/S PLAN | 2020 | 833095215 | 2021-10-07 | INTEGRITY HEATING & COOLING, INC | 21 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 833095215 |
Plan administrator’s name | INTEGRITY HEATING & COOLING, INC |
Plan administrator’s address | 5414 W CRENSHAW ST, TAMPA, FL, 33634 |
Administrator’s telephone number | 8135189472 |
Signature of
Role | Plan administrator |
Date | 2021-10-07 |
Name of individual signing | ROB DENBOER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-10 |
Business code | 238220 |
Sponsor’s telephone number | 8135189472 |
Plan sponsor’s address | 5414 W CRENSHAW ST, TAMPA, FL, 33634 |
Plan administrator’s name and address
Administrator’s EIN | 833095215 |
Plan administrator’s name | INTEGRITY HEATING & COOLING, INC |
Plan administrator’s address | 5414 W CRENSHAW ST, TAMPA, FL, 33634 |
Administrator’s telephone number | 8135189472 |
Signature of
Role | Plan administrator |
Date | 2020-08-07 |
Name of individual signing | ROB DENBOER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DENBOER ROB | Agent | 6203 JOHNS RD, TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
BLAKEY STEVEN BJR | President | 1548 LITTLE JOHNS TRAIL, LAKELAND, FL, 33809 |
Name | Role | Address |
---|---|---|
MEONO DANNY | Vice President | 1917 MERIDEL AVE, TAMPA, FL, 33612 |
HENSON SHAWN | Vice President | 8401 SEVEN COVES CT, TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
DENBOER ROB | Chief Financial Officer | 3323 CHEVIOT DR, TAMPA, FL, 33618 |
Name | Role | Address |
---|---|---|
HENSON SHAWN JR | Secretary | 8401 SEVEN COVES CT, TAMPA, FL, 33634 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000013644 | INTEGRITY HOME SOLUTIONS | ACTIVE | 2020-01-29 | 2025-12-31 | No data | 13719 N NEBRASKA AVE, SUITE 106, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 6203 JOHNS RD, SUITE 1, TAMPA, FL 33634 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 6203 JOHNS RD, SUITE 1, TAMPA, FL 33634 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 6203 JOHNS RD, SUITE 1, TAMPA, FL 33634 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-02-26 |
AMENDED ANNUAL REPORT | 2020-10-16 |
AMENDED ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2020-01-15 |
Domestic Profit | 2019-01-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State