Search icon

INTEGRITY MORTGAGE FINANCIAL, INC.

Headquarter

Company Details

Entity Name: INTEGRITY MORTGAGE FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2002 (23 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: P02000080506
FEI/EIN Number 542064964
Address: 7249 WEST HILLSBOROUGH AVE, # 2, TAMPA, FL, 33634
Mail Address: 18766 SW 78TH COURT, MIAMI, FL, 33157
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRITY MORTGAGE FINANCIAL, INC., COLORADO 20031326344 COLORADO

Agent

Name Role
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent

President

Name Role Address
VALDES CARLOS President 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
VALDES CARLOS Secretary 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Director

Name Role Address
VALDES CARLOS Director 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
BANKS ANDREW Director 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Vice President

Name Role Address
BANKS ANDREW Vice President 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
BANKS ANDREW Treasurer 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-30 7249 WEST HILLSBOROUGH AVE, # 2, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 CONSULTING SERVICES OF SOUTH FLORIDA INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 7249 WEST HILLSBOROUGH AVE, # 2, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-04 2121 PONCE DE LEON BLVD, # 1050, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000545068 ACTIVE 1000000170362 DADE 2010-04-22 2030-04-28 $ 355.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-04-14
Domestic Profit 2002-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State