Search icon

INTEGRATED FINANCIAL SETTLEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED FINANCIAL SETTLEMENTS, 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: 18 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: F07000002663
FEI/EIN Number 204029426

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

Address: 3299 DTC Blvd, Ste 330, GREENWOOD VILLAGE, CO, 80111, US
Mail Address: 3299 DTC Blvd, Ste 330, GREENWOOD VILLAGE, CO, 80111, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATED FINANCIAL SETTLEMENTS 2010 204029426 2011-10-17 INTEGRATED FINANCIAL SETTLEMENTS 211
Three-digit plan number (PN) 502
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 3033370400
Plan sponsor’s mailing address 3500 FINANCIAL PLAZA, 4TH FLOOR, TALLAHASSEE, FL, 32312
Plan sponsor’s address 3500 FINANCIAL PLAZA, 4TH FLOOR, TALLAHASSEE, FL, 32312

Plan administrator’s name and address

Administrator’s EIN 204029426
Plan administrator’s name INTEGRATED FINANCIAL SETTLEMENTS
Plan administrator’s address 3500 FINANCIAL PLAZA, 4TH FLOOR, TALLAHASSEE, FL, 32312
Administrator’s telephone number 3033370400

Number of participants as of the end of the plan year

Active participants 211
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing PAMELA HETTLINGER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Evans Hadley Vice President 3299 DTC Blvd, Ste 330, GREENWOOD VILLAGE, CO, 80111
James Ethan Secretary 3299 DTC Blvd, Ste 330, GREENWOOD VILLAGE, CO, 80111
Lashmet John Vice President 3299 DTC Blvd, Ste 330, GREENWOOD VILLAGE, CO, 80111
Lee Robert Chief Executive Officer 3299 DTC Blvd, Ste 330, GREENWOOD VILLAGE, CO, 80111
McCulloch John Vice President 3299 DTC Blvd, Ste 330, GREENWOOD VILLAGE, CO, 80111
3H AGENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3299 DTC Blvd, Ste 330, GREENWOOD VILLAGE, CO 80111 -
CHANGE OF MAILING ADDRESS 2024-04-30 3299 DTC Blvd, Ste 330, GREENWOOD VILLAGE, CO 80111 -
REGISTERED AGENT NAME CHANGED 2024-04-30 3H Agent Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 -
REINSTATEMENT 2022-05-10 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-31
REINSTATEMENT 2022-05-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State