Search icon

INTEGRAL CONCEPT CORP. - Florida Company Profile

Company Details

Entity Name: INTEGRAL CONCEPT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRAL CONCEPT 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 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000095926
FEI/EIN Number 651048656

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

Mail Address: 10820 SW 136 CT, MIAMI, FL, 33186
Address: 8720 SOUTHWEST 109TH ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTTERREZ JORGE President 10820 SW 136 CT, MIAMI, FL, 33186
GUTIERREZ JORGE A Agent 10820 SW 136 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-21 10820 SW 136 CT, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2009-10-21 - -
CHANGE OF MAILING ADDRESS 2009-10-21 8720 SOUTHWEST 109TH ST, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2009-10-21 GUTIERREZ, JORGE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-31 8720 SOUTHWEST 109TH ST, MIAMI, FL 33176 -

Documents

Name Date
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-09-18
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-08-08
Domestic Profit 2000-10-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State