Search icon

INTEGRITY COMPUTER ESSENTIALS, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY COMPUTER ESSENTIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY COMPUTER ESSENTIALS, 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: P03000135634
FEI/EIN Number 200472346

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

Address: 25329 GEDDY DR., LAND O' LAKES, FL, 34639, US
Mail Address: 25329 GEDDY DR., LAND O' LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURON SCOTT President 19508 SHUMARD OAK DR, LAND O' LAKES, FL, 34638
COURON SCOTT Agent 19508 SHUMARD OAK DR, LAND O' LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 25329 GEDDY DR., LAND O' LAKES, FL 34639 -
CHANGE OF MAILING ADDRESS 2017-03-15 25329 GEDDY DR., LAND O' LAKES, FL 34639 -
AMENDMENT 2016-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-18 19508 SHUMARD OAK DR, SUITE 104, LAND O' LAKES, FL 34638 -

Documents

Name Date
ANNUAL REPORT 2017-01-23
Amendment 2016-02-26
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State