Search icon

INTEGRITY STAFFING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY STAFFING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY STAFFING SOLUTIONS, 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: 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

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

Address: 403 12TH AVE., INDIAN ROCKS BEACH, FL, 33785
Mail Address: 403 12TH AVE., INDIAN ROCKS BEACH, FL, 33785
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
FORTRAN GROUP INTERNATIONAL VS VISION PRECISION HOLDING, L L C, ET AL 2D2017-1816 2017-05-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-10344

Parties

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

Documents

Name Date
ANNUAL REPORT 2001-06-21
Domestic Profit 2000-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State