Search icon

INTEGRITY SYSTEMS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: INTEGRITY SYSTEMS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000078214
FEI/EIN Number 593665189
Address: 137 KNIGHTS HOLLOW DRIVE, APOPKA, FL, 32712
Mail Address: 137 KNIGHTS HOLLOW DRIVE, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SIBLEY BERNARD Agent 137 KNIGHTS HOLLOW DR, APOPKA, FL, 32712

President

Name Role Address
NOWELLS JAMES W President 137 KNIGHTS HOLLOW DRIVE, APOPKA, FL, 32712

Director

Name Role Address
NOWELLS JAMES W Director 137 KNIGHTS HOLLOW DRIVE, APOPKA, FL, 32712
SIBLEY BERNARD Director 137 KNIGHTS HOLLOW DRIVE, APOPKA, FL, 32712
SIBLEY SHIRLEY A Director 137 KNIGHTS HOLLOW DRIVE, APOPKA, FL, 32712

Vice President

Name Role Address
SIBLEY BERNARD Vice President 137 KNIGHTS HOLLOW DRIVE, APOPKA, FL, 32712

Secretary

Name Role Address
SIBLEY SHIRLEY A Secretary 137 KNIGHTS HOLLOW DRIVE, APOPKA, FL, 32712

Treasurer

Name Role Address
SIBLEY SHIRLEY A Treasurer 137 KNIGHTS HOLLOW DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-07 SIBLEY, BERNARD No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-07 137 KNIGHTS HOLLOW DR, APOPKA, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2005-06-22
ANNUAL REPORT 2004-08-12
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-07
Domestic Profit 2000-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State