Search icon

INTEGRITY HEALTH PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY HEALTH PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY HEALTH PRODUCTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000039382
FEI/EIN Number 743109734

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

Address: 4521 PGA BLVD., SUITE 169, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 12-111 FOURTH AVENUE, SUITE 365, ST. CATHARINES, ONTARIO, ON, L2S3P-5, CA
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGLUND JOHN W Managing Member 4521 PGA BLVD., STE. 169, PALM BEACH GARDENS, FL, 33418
BROCCOLO MICHAEL A Managing Member 12-111 FOURTH AVE., STE. 365, ST. CATHARINES, ONTARIO, ON, L2S 3P5
BROCCOLO GINA Managing Member 4466 LAKESIDE DRIVE, BEAMSVILLE, ONTARIO, ON, L0R 1B1
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
CHANGE OF MAILING ADDRESS 2012-04-13 4521 PGA BLVD., SUITE 169, PALM BEACH GARDENS, FL 33418 -
CANCEL ADM DISS/REV 2009-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-20 4521 PGA BLVD., SUITE 169, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000493936 LAPSED CACE-16-006880 DIV 25 BROWARD COUNTY CIRCUIT COURT 2016-08-18 2021-08-18 $270,315.55 ARNET PHARMACEUTICAL CORPORATION, 2525 DAVIE ROAD, STE. 330, DAVIE, FL 33317

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-07
CORAPREIWP 2009-06-08
ANNUAL REPORT 2007-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State