Search icon

INTEGRITY HEATING & COOLING, INC.

Company Details

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

form 5500

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
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 2021-10-07
Name of individual signing ROB DENBOER
Valid signature Filed with authorized/valid electronic signature
INTEGRITY HEATING & COOLING, INC 401(K) P/S PLAN 2019 833095215 2020-08-07 INTEGRITY HEATING & COOLING, INC 0
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

Agent

Name Role Address
DENBOER ROB Agent 6203 JOHNS RD, TAMPA, FL, 33634

President

Name Role Address
BLAKEY STEVEN BJR President 1548 LITTLE JOHNS TRAIL, LAKELAND, FL, 33809

Vice President

Name Role Address
MEONO DANNY Vice President 1917 MERIDEL AVE, TAMPA, FL, 33612
HENSON SHAWN Vice President 8401 SEVEN COVES CT, TAMPA, FL, 33634

Chief Financial Officer

Name Role Address
DENBOER ROB Chief Financial Officer 3323 CHEVIOT DR, TAMPA, FL, 33618

Secretary

Name Role Address
HENSON SHAWN JR Secretary 8401 SEVEN COVES CT, TAMPA, FL, 33634

Fictitious Names

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

Events

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

Documents

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