Search icon

INTEGRATED GROUP CORP. - Florida Company Profile

Company Details

Entity Name: INTEGRATED GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Oct 2004 (21 years ago)
Document Number: P02000056467
FEI/EIN Number 710885667

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

Address: 2001 CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 2001 W CYPRESS CREEK RD, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATED GROUP CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 710885667 2024-05-03 INTEGRATED GROUP CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 9543389945
Plan sponsor’s address 2001 CYPRESS CREEK RD. SUITE 102B, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
INTEGRATED GROUP CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 710885667 2023-04-08 INTEGRATED GROUP CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 9543389945
Plan sponsor’s address 2001 CYPRESS CREEK RD. SUITE 102B, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BEDOYA ALICIA C President 2001 W CYPRESS CREEK RD, Fort Lauderdale, FL, 33309
BEDOYA ALICIA C Agent 2001 W CYPRESS CREEK RD, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 2001 CYPRESS CREEK ROAD, 102B, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-03-15 2001 CYPRESS CREEK ROAD, 102B, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 2001 W CYPRESS CREEK RD, 102B, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2016-04-26 BEDOYA, ALICIA C -
AMENDMENT AND NAME CHANGE 2004-10-15 INTEGRATED GROUP CORP. -
AMENDMENT 2002-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001005692 TERMINATED 1000000114539 46049 1843 2009-03-23 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000949197 TERMINATED 1000000114539 46049 1843 2009-03-13 2029-03-18 $ 844.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000949189 TERMINATED 1000000114530 46050 1001 2009-03-13 2029-03-18 $ 1,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1309948603 2021-03-13 0455 PPS 9265 Chambers St, Tamarac, FL, 33321-4151
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16542
Loan Approval Amount (current) 16542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-4151
Project Congressional District FL-20
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16624.94
Forgiveness Paid Date 2021-09-15
8624567809 2020-06-06 0455 PPP 9265 CHAMBERS ST, TAMARAC, FL, 33321-4151
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16541
Loan Approval Amount (current) 16541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMARAC, BROWARD, FL, 33321-4151
Project Congressional District FL-20
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16669.25
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State