Search icon

INTEGRITY SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY SIGNS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Apr 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J67649
FEI/EIN Number 592810421

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

Address: 6125 ANNO AVE., ORLANDO, FL, 32809
Mail Address: 6125 ANNO AVE., ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRIEL JOSEPH Director 13 SEARS ROAD, BREWSTER, MA, 02631
GABRIEL JOSEPH President 13 SEARS ROAD, BREWSTER, MA, 02631
GABRIEL MARK Director 6312 BUFORD ST, ORLANDO, FL, 32835
GABRIEL MARK Vice President 6312 BUFORD ST, ORLANDO, FL, 32835
GABRIEL MARK President 6312 BUFORD ST, ORLANDO, FL, 32835
GABRIEL MARK Secretary 6312 BUFORD ST, ORLANDO, FL, 32835
GABRIEL MARK Treasurer 6312 BUFORD ST, ORLANDO, FL, 32835
GABRIEL MARK Agent 6125 ANNO AVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-09-07 GABRIEL, MARK -
REGISTERED AGENT ADDRESS CHANGED 2005-09-07 6125 ANNO AVE, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-24 6125 ANNO AVE., ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2004-03-24 6125 ANNO AVE., ORLANDO, FL 32809 -
NAME CHANGE AMENDMENT 2003-01-06 INTEGRITY SIGNS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000061714 LAPSED 07-SC-4450 NINTH JUDICAL CIRCUIT 2008-02-14 2013-02-26 $2,461.73 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810
J07000392723 ACTIVE 1000000064992 9502 1962 2007-11-12 2027-12-05 $ 5,033.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000300973 TERMINATED 1000000057865 9411 3770 2007-08-28 2027-09-19 $ 3,401.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000158256 ACTIVE 1000000050434 9261 3842 2007-05-16 2027-05-23 $ 9,069.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07900006389 LAPSED 07-05656 CTY CRT HILLSBOROUGH CTY 2007-04-10 2012-04-26 $5668.76 AMERICAN METALS SUPPLY, INC., 3119 QUEEEN PALM DRIVE, TAMPA, FL 33619

Documents

Name Date
REINSTATEMENT 2006-10-23
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-17
Name Change 2003-01-06
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-02-22
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State