Search icon

INTEGRITY MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: INTEGRITY MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY MORTGAGE CORP. 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: 11 Jun 1986 (39 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M33538
FEI/EIN Number 592682641

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

Address: 782 NW 42 AVE., 428-A, MIAMI, FL, 33126-5536, US
Mail Address: 782 NW 42 AVE, 428-A, MIAMI, FL, 33126-5536, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO, PEDRO L. Director 782 N.W. 42 AVE., #428-A, MIAMI, FL
CARRILLO, PEDRO L. JR Vice President 520 PINECREST DRIVE, MIAMI SPRINGS, FL
CARRILLO, PEDRO L. JR Director 520 PINECREST DRIVE, MIAMI SPRINGS, FL
CARRILLO, PEDRO L. President 782 N.W. 42 AVE., #428-A, MIAMI, FL
CARRILLO, MARIA E. Secretary 520 PINECREST DRIVE, MIAMI SPRINGS, FL
CARRILLO, MARIA E. Director 520 PINECREST DRIVE, MIAMI SPRINGS, FL
CARRILLO, ALBERT A. Treasurer 520 PINECREST DRIVE, MIAMI SPRINGS, FL
CARRILLO, ALBERT A. Director 520 PINECREST DRIVE, MIAMI SPRINGS, FL
CARRILLO, PEDRO L. Agent 782 NW 42ND AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 782 NW 42ND AVE, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 782 NW 42 AVE., 428-A, MIAMI, FL 33126-5536 -
CHANGE OF MAILING ADDRESS 1997-05-06 782 NW 42 AVE., 428-A, MIAMI, FL 33126-5536 -

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-06-12
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State