Search icon

INTEGRITY LENDING, INC.

Company Details

Entity Name: INTEGRITY LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2003 (22 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: P03000069829
FEI/EIN Number 030521875
Address: 268 CRYSTAL GROVE BLVD., LUTZ, FL, 33548
Mail Address: 268 CRYSTAL GROVE BLVD., LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
REBECCA PIERCE Agent 15302 STONE CREEK LN., TAMPA, FL, 33613

President

Name Role Address
PIERCE REBECCA J President 15302 STONE CREEK LN., TAMPA, FL, 33613

Secretary

Name Role Address
PIERCE REBECCA J Secretary 15302 STONE CREEK LN., TAMPA, FL, 33613

Treasurer

Name Role Address
PIERCE REBECCA J Treasurer 15302 STONE CREEK LN., TAMPA, FL, 33613

Director

Name Role Address
PIERCE REBECCA J Director 15302 STONE CREEK LN., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-06-30 REBECCA PIERCE No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-30 15302 STONE CREEK LN., TAMPA, FL 33613 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-30 268 CRYSTAL GROVE BLVD., LUTZ, FL 33548 No data
CHANGE OF MAILING ADDRESS 2006-05-30 268 CRYSTAL GROVE BLVD., LUTZ, FL 33548 No data

Documents

Name Date
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-04-09
Domestic Profit 2003-06-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State