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 |
Name | Role | Address |
---|---|---|
REBECCA PIERCE | Agent | 15302 STONE CREEK LN., TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
PIERCE REBECCA J | President | 15302 STONE CREEK LN., TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
PIERCE REBECCA J | Secretary | 15302 STONE CREEK LN., TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
PIERCE REBECCA J | Treasurer | 15302 STONE CREEK LN., TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
PIERCE REBECCA J | Director | 15302 STONE CREEK LN., TAMPA, FL, 33613 |
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 |
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