Search icon

INTEGRATED HOMES OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED HOMES OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED HOMES OF FLORIDA 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: 01 Jun 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000049467
FEI/EIN Number 223591904

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

Address: 507 SE 11TH COURT, FORT LAUDERDALE, FL, 33316
Mail Address: P.O. BOX 970215, BOCA RATON, FL, 33497
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBUCH THOMAS Secretary 1801 CLINT MOORE RD, BOCA RATON, FL, 33487
DICHIARA JOHN B Agent 507 SOUTHEAST 11TH COURT, FORT LAUDERDALE, FL, 33316
STEINBUCH THOMAS Vice President 1801 CLINT MOORE RD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-02 - -
CHANGE OF MAILING ADDRESS 2002-12-02 507 SE 11TH COURT, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2002-12-02 507 SE 11TH COURT, FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2002-09-10 - -
REINSTATEMENT 2001-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900015292 LAPSED CA 02-03551 AT PALM BEACH CO CRT 15TH JUD CIR 2003-08-25 2008-11-21 $237000.00 ADEMCO DISTRIBUTION, INC., 263 OLD COUNTRY ROAD, MELVILLE, NY 11747
J03000175911 LAPSED 03-5487 CACE 18 CIRCUIT, BROWARD COUNTY, FL 2003-05-08 2008-05-20 $20,637.88 AMERISURE INSURANCE COMPANY, P.O. BOX 67000, DETROIT, MI 48267
J03000148652 LAPSED MC 02-24154 RL PALM BEACH CTY CT CIVIL DIV 2003-04-09 2008-04-25 $13,044.60 JAMO U S INC, 1177 CORPORATE GROVE DRIVE, BUFFALO GROVE IL 60089
J03000108243 LAPSED CL-02-006056-AN 15TH JUDICIAL CRT CT PALM BEAC 2003-01-07 2008-03-19 $38,322.40 USTEC, 100 RAWSON ROAD SUITE 205, VICTOR NY 14564
J03000048142 LAPSED 01-12519 COWE BROWARD COUNTY COURT 2002-06-11 2008-02-03 $12,000.00 KONOVER MOBILE, INC. ,, 7000 WEST PALMETTO PARK ROAD, 408, BOCA RATON, FL 33433
J02000175681 LAPSED MC01-28685 RJ PALM BEACH COUNTY COURT 2002-04-22 2007-05-03 $9,835.38 ADECCO NORTH AMERICA LLC, 175 BROAD HOLLOW ROAD, MELVILLE NY 11747

Documents

Name Date
Reg. Agent Resignation 2003-11-10
Off/Dir Resignation 2003-11-10
REINSTATEMENT 2002-12-02
Admin. Diss. for Reg. Agent 2002-11-13
Reg. Agent Resignation 2002-06-07
REINSTATEMENT 2001-12-03
ANNUAL REPORT 2000-10-09
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State