Search icon

INTEGRO USA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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