Search icon

INTEGRITY PROPERTIES, INC.

Company Details

Entity Name: INTEGRITY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2001 (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: P01000031127
FEI/EIN Number 593716336
Address: 3585 N. COURTENAY PKWY, 2, MERRITT ISLAND, FL, 32953
Mail Address: 3340 BISCAYNE DR, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DILECCE PIETRO Agent 3340 BISCAYNE DRIVE, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
TATE TERRY L Vice President 1485 MERCURY STREET, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
TATE TERRY L Secretary 1485 MERCURY STREET, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
DILECCE PIETRO Treasurer 3340 BISCAYNE DRIVE, MERRITT ISLAND, FL, 32953

President

Name Role Address
DILECCE PIETRO President 3340 BISCAYNE DRIVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 3585 N. COURTENAY PKWY, 2, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2005-02-02 3585 N. COURTENAY PKWY, 2, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2005-02-02 DILECCE, PIETRO No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 3340 BISCAYNE DRIVE, MERRITT ISLAND, FL 32953 No data
NAME CHANGE AMENDMENT 2001-11-07 INTEGRITY PROPERTIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-02-25
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-15
Name Change 2001-11-07
Domestic Profit 2001-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State