Search icon

INTEGRITY FIRST FUNDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY FIRST FUNDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY FIRST FUNDING GROUP, 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: 05 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000025026
FEI/EIN Number 753019702

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

Address: 11602 FAIRFIELD CT., SPRING HILL, FL, 34609
Mail Address: 11602 FAIRFIELD CT., SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLINSKI TINA M President 11602 FAIRFIELD CT., SPRING HILL, FL, 34609
OLINSKI TINA M Agent 12157 W LINEBAUGH AV, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121700014 INTEGRITY FIRST FUNDING GROUP EXPIRED 2008-04-30 2013-12-31 - 1237 LADY MARION LANE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-10 11602 FAIRFIELD CT., SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2010-06-10 11602 FAIRFIELD CT., SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 12157 W LINEBAUGH AV, SUITE 357, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2006-10-24 OLINSKI, TINA M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000422936 LAPSED 08-9268-WS/J2 PASCO COUNTY 2011-06-28 2016-07-12 $50,000.00 DALE WINDSOR, 2684 LUCE DR., CLEARWATER, FL 33761
J11000056502 LAPSED 2010-CA-012322 HILLSBOROUGH COUNTY 2011-01-19 2016-01-31 $111,852.64 REGIONS BANK, 20901 SW 112TH AVENUE, MIAMI, FL. 33189

Documents

Name Date
ADDRESS CHANGE 2010-06-10
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-21
Off/Dir Resignation 2006-10-24
Reg. Agent Change 2006-10-24
Reg. Agent Resignation 2006-10-24
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State