Entity Name: | INTEGRO USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 May 2005 (20 years ago) |
Date of dissolution: | 17 Oct 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Oct 2023 (a year ago) |
Document Number: | F05000002686 |
FEI/EIN Number |
202600995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 CALIFORNIA STREET, SUITE 400, SAN FRANCISCO, CA, 94111, US |
Mail Address: | 1 CALIFORNIA STREET, SUITE 400, SAN FRANCISCO, CA, 94111, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KUNNEY MARC | President | 1 CALIFORNIA STREET, SAN FRANCISCO, CA, 94111 |
Mammaro Frank | Treasurer | 1 CALIFORNIA STREET, SAN FRANCISCO, CA, 94111 |
CRAWFORD DANIEL J | Secretary | 1 CALIFORNIA STREET, SAN FRANCISCO, CA, 94111 |
DENTON STEVEN | Director | 1 CALIFORNIA STREET, SAN FRANCISCO, CA, 94111 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000045006 | INTEGRO INSURANCE BROKERS | EXPIRED | 2015-05-05 | 2020-12-31 | - | 1 STATE STREET PLAZA, 9TH FLOOR, NEW YORK, NY, 10004 |
G13000092759 | KELLY INSURANCE AGENCY | EXPIRED | 2013-09-19 | 2018-12-31 | - | 1 STATE ST.PLAZA 9TH FLOOR, NEW YORK, NY, 10004 |
G13000060501 | RESOURCE INTERMEDIARIES | EXPIRED | 2013-06-17 | 2018-12-31 | - | 1 STATE ST. PLAZA 9TH FLOOR, NEW YORK, NY, 10004 |
G13000020512 | ARGO INSURANCE BROKERS | EXPIRED | 2013-02-28 | 2018-12-31 | - | 1 STATE ST. PLAZA 9TH FLOOR, NEW YORK, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1 CALIFORNIA STREET, SUITE 400, SAN FRANCISCO, CA 94111 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-15 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 1 CALIFORNIA STREET, SUITE 400, SAN FRANCISCO, CA 94111 | - |
REINSTATEMENT | 2007-01-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Withdrawal | 2023-10-17 |
ANNUAL REPORT | 2023-04-28 |
Reg. Agent Change | 2022-12-15 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State