Search icon

INTEGRA RESORT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRA RESORT MANAGEMENT, 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: 19 Sep 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F95000004539
FEI/EIN Number 752611784

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

Address: 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
Mail Address: 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BARRETT ROBERT A Director 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
BASHAM LAURENCE E President 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
BASHAM LAURENCE E Director 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
EVANS MIKE Chief Financial Officer 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
BASHAM LAURENCE Agent 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-26 1065 SW 30TH AVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-26 1065 SW 30TH AVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2014-09-26 1065 SW 30TH AVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2014-09-26 BASHAM, LAURENCE -
REINSTATEMENT 2014-09-26 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2003-12-01 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000070391 LAPSED 04-SC-3352 ORANGE COUNTY COURT 2004-06-15 2009-07-06 $1,117.16 DADE PAPER & BAG CO., 9601 NW 112TH AVENUE, MIAMI, FLORIDA 33178

Documents

Name Date
REINSTATEMENT 2014-09-26
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-08-13
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-06-25
REINSTATEMENT 2003-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State