INTEGRITY STAFFING SOLUTIONS, INC. - Florida Company Profile

Entity Name: | INTEGRITY STAFFING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Sep 2000 (25 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P00000086064 |
FEI/EIN Number | 593672206 |
Address: | 403 12TH AVE., INDIAN ROCKS BEACH, FL, 33785 |
Mail Address: | 403 12TH AVE., INDIAN ROCKS BEACH, FL, 33785 |
ZIP code: | 33785 |
City: | Indian Rocks Beach |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONTOS KIM | President | 403 12TH AVE., INDIAN ROCKS BEACH, FL, 33785 |
KONTOS KIM | Director | 403 12TH AVE., INDIAN ROCKS BEACH, FL, 33785 |
HATTRUP RYAN | Vice President | 403 12TH AVE., INDIAN ROCKS BEACH, FL, 33785 |
KONTOS PERRY L | Agent | 404 18TH AVE, INDIAN ROCKS BEACH, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-21 | 403 12TH AVE., INDIAN ROCKS BEACH, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2001-06-21 | 403 12TH AVE., INDIAN ROCKS BEACH, FL 33785 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FORTRAN GROUP INTERNATIONAL VS VISION PRECISION HOLDING, L L C, ET AL | 2D2017-1816 | 2017-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORTRAN GROUP INTERNATIONAL, INC. |
Role | Appellant |
Status | Active |
Representations | SAMUEL J. HELLER, ESQ. |
Name | INTEGRITY STAFFING SOLUTIONS, INC. |
Role | Appellee |
Status | Active |
Name | MASSIMO MUSA |
Role | Appellee |
Status | Active |
Name | MARCARIUS MAX & DANIEL, L L C |
Role | Appellee |
Status | Active |
Name | VISION PRECISION HOLDING, L L C |
Role | Appellee |
Status | Active |
Representations | CHARLES M. TATELBAUM, ESQ., MICHAEL C. FOSTER, ESQ., MEGAN JANES, ESQ. |
Name | STANTON OPTICAL FLORIDA, L L C |
Role | Appellee |
Status | Active |
Name | DANIEL STANTON |
Role | Appellee |
Status | Active |
Name | LEASEVISION, INC. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-08-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-07-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FORTRAN GROUP INTERNATIONAL |
Docket Date | 2017-05-31 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORD-GRANT MOTION TO ABATE ~ The appellant's unopposed motion to abate this appeal for sixty days, pending settlement, is granted. The appellant shall file a notice of voluntary dismissal or status report within sixty days. |
Docket Date | 2017-05-30 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | FORTRAN GROUP INTERNATIONAL |
Docket Date | 2017-05-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 5, 2017. |
Docket Date | 2017-05-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | FORTRAN GROUP INTERNATIONAL |
Docket Date | 2017-05-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2017-05-05 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2017-05-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-05-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FORTRAN GROUP INTERNATIONAL |
Docket Date | 2017-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2001-06-21 |
Domestic Profit | 2000-09-08 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State