Search icon

INTEGRITY STAFFING SOLUTIONS AND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY STAFFING SOLUTIONS AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2001 (24 years ago)
Document Number: F01000000827
FEI/EIN Number 232917432

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

Address: 3623 KIRKWOOD HIGHWAY, WILMINGTON, DE, 19808, US
Mail Address: P.O. BOX 1474, PORTSMOUTH, NH, 03802, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BAVOL-MONTGOMERY TODD President 8334 Sanderling Rd., Sarasota, FL, 34242
BAVOL-MONTGOMERY TODD Director 8334 Sanderling Rd., Sarasota, FL, 34242
BAVOL-MONTGOMERY SEAN Vice President 8334 Sanderling Rd., Sarasota, FL, 34242
BAVOL-MONTGOMERY SEAN Secretary 8334 Sanderling Rd., Sarasota, FL, 34242
BAVOL-MONTGOMERY SEAN Director 8334 Sanderling Rd., Sarasota, FL, 34242
BAVOL-MONTGOMERY SEAN Treasurer 8334 Sanderling Rd., Sarasota, FL, 34242

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-07-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 3623 KIRKWOOD HIGHWAY, WILMINGTON, DE 19808 -
CHANGE OF MAILING ADDRESS 2024-04-12 3623 KIRKWOOD HIGHWAY, WILMINGTON, DE 19808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000284523 TERMINATED 1000000743079 COLUMBIA 2017-05-12 2027-05-18 $ 476.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Change 2024-07-26
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State