Entity Name: | INTEGRITY IMPLANTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 24 Mar 2016 (9 years ago) |
Document Number: | F16000001401 |
FEI/EIN Number | 81-1898935 |
Address: | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 |
Mail Address: | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTEGRITY IMPLANTS INC. 401(K) PROFIT SHARING PLAN & TRUST | 2021 | 811898935 | 2022-09-19 | INTEGRITY IMPLANTS INC. | 76 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
INTEGRITY IMPLANTS INC. 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 811898935 | 2021-06-08 | INTEGRITY IMPLANTS INC. | 58 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
INTEGRITY IMPLANTS INC. 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 811898935 | 2020-07-21 | INTEGRITY IMPLANTS INC. | 54 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
INTEGRITY IMPLANTS INC. 401(K) PROFIT SHARING PLAN & TRUST | 2018 | 811898935 | 2019-09-13 | INTEGRITY IMPLANTS INC. | 29 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
INTEGRITY IMPLANTS INC 401 K PROFIT SHARING PLAN TRUST | 2017 | 811898935 | 2018-08-10 | INTEGRITY IMPLANTS INC | 12 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-08-10 |
Name of individual signing | CHRIS WALSH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 8002019300 |
Plan sponsor’s address | 8963 STIRLING ROAD SUITE 8, COOPER CITY, FL, 33328 |
Signature of
Role | Plan administrator |
Date | 2017-06-20 |
Name of individual signing | CHRIS WALSH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
McGann, Kevin | President | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
McGann, Kevin | Chief Executive Officer | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
McGann, Kevin | and Director | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Stone, Blake | Chief Administrative Officer | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Stone, Blake | General Counsel | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Williamson, Kevin | Chief Financial Officer | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Lipes, Ned | Director | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 |
Ace, Heather | Director | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 |
Lukianov, Alex | Director | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 |
Swedish, Joseph R. | Director | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 |
Young, Lisa P. | Director | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 |
Haffey, Bernie | Director | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000099278 | ACCELUS INC. | ACTIVE | 2021-07-30 | 2026-12-31 | No data | 354 HIATT DRIVE, SUITE 100, PALM BEACH GARDENS, FL, 33418 |
G21000099279 | ACCELUS | ACTIVE | 2021-07-30 | 2026-12-31 | No data | 354 HIATT DRIVE, SUITE 100, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-01 | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-06 | 354 Hiatt Drive, Suite 100, Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000205219 | TERMINATED | 1000000985929 | PALM BEACH | 2024-04-04 | 2044-04-10 | $ 5,004.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-07-28 |
AMENDED ANNUAL REPORT | 2022-09-14 |
ANNUAL REPORT | 2022-09-01 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-11 |
Reg. Agent Change | 2019-03-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3755437105 | 2020-04-12 | 0455 | PPP | 354 HIATT DR Suite 100, PALM BEACH GARDENS, FL, 33418-7106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: Florida Department of State