Entity Name: | INTEGRATOR.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Jan 2002 (23 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | F02000000296 |
FEI/EIN Number | 351645213 |
Address: | 8001 EAST 196TH STREET, NOBLESVILLE, IN, 46060 |
Mail Address: | 6161 E. 75TH STREET, ATTN: RICHARD YOUNG, INDIANAPOLIS, IN, 46250 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BOSWELL JUSTIN C | President | 6161 E. 75TH STREET, INDIANAPOLIS, IN, 46250 |
Name | Role | Address |
---|---|---|
BOSWELL JUSTIN C | Director | 6161 E. 75TH STREET, INDIANAPOLIS, IN, 46250 |
BEATT BRUCE H | Director | 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053 |
Name | Role | Address |
---|---|---|
BARTONE MICHAEL A | Vice President | 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053 |
Name | Role | Address |
---|---|---|
BEATT BRUCE H | Secretary | 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053 |
Name | Role | Address |
---|---|---|
DOUGLAS CRAIG A | Treasurer | 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053 |
Name | Role | Address |
---|---|---|
DEAN KARA J | Assistant Secretary | 6161 E. 75TH STREET, INDIANAPOLIS, IN, 46250 |
ENNIS CATHERINE C | Assistant Secretary | 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2003-09-02 | 8001 EAST 196TH STREET, NOBLESVILLE, IN 46060 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-09-02 |
Foreign Profit | 2002-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State