Search icon

INTEGRITY MEDICAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY MEDICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY MEDICAL SERVICES 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: 18 Jan 2000 (25 years ago)
Date of dissolution: 27 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: P00000005479
FEI/EIN Number 650980730

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

Address: 18441 NW 2 AVE, SUITE 215, MIAMI, FL, 33169
Mail Address: 18441 NW 2 AVE, SUITE 215, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marcos Gayol Director 18441 NW 2 AVE, MIAMI, FL, 33169
Gayol Enrique Agent 18441 NW 2 AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 Gayol, Enrique -
CHANGE OF MAILING ADDRESS 2014-01-09 18441 NW 2 AVE, SUITE 215, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 18441 NW 2 AVE, SUITE 215, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 18441 NW 2 AVE, SUITE 215, MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000711956 TERMINATED 1000000725478 MIAMI-DADE 2016-10-28 2026-11-03 $ 731.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-15

Date of last update: 03 May 2025

Sources: Florida Department of State