Search icon

THE INTEGRITY PLUMBERS, INC. - Florida Company Profile

Company Details

Entity Name: THE INTEGRITY PLUMBERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE INTEGRITY PLUMBERS, 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: 22 Dec 1997 (27 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: P97000107930
FEI/EIN Number 650801474

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9208 SUN POINTE DRIVE, BOYNTON BEACH, FL, 33437
Mail Address: 9208 SUN POINTE DRIVE, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLIN GUY President 9208 SUN POINTE DR, BOYNTON BEACH, FL, 33437
WALLIN GUY Agent 9208 SUN POINTE DRIVE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-24 9208 SUN POINTE DRIVE, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2000-01-24 9208 SUN POINTE DRIVE, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2000-01-24 WALLIN, GUY -
REGISTERED AGENT ADDRESS CHANGED 2000-01-24 9208 SUN POINTE DRIVE, BOYNTON BEACH, FL 33437 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-24
Off/Dir Resignation 2017-09-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State