Entity Name: | INTEGRITY HOME HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRITY HOME HEALTH CARE, 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: | 15 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P03000150894 |
FEI/EIN Number |
200501524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 NE 42nd Ave., Ocala, FL, 33470, US |
Mail Address: | 1701 NE 42nd Ave., Ocala, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTEGRITY HOME HEALTH CARE 401(K) PLAN | 2014 | 200501524 | 2015-10-06 | INTEGRITY HOME HEALTH CARE, INC. | 5 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-06 |
Name of individual signing | SHERRY TEAGUE |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 3522916611 |
Plan sponsor’s address | 7870 SW 103RD STREET ROAD, SUITE 201, OCALA, FL, 34476 |
Signature of
Role | Plan administrator |
Date | 2015-10-06 |
Name of individual signing | SHERRY TEAGUE |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 3522916611 |
Plan sponsor’s address | 7870 SW 103RD STREET ROAD, SUITE 201, OCALA, FL, 34476 |
Signature of
Role | Plan administrator |
Date | 2015-10-07 |
Name of individual signing | SHERRY TEAGUE |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 3522916611 |
Plan sponsor’s address | 7870 SW 103RD STREET ROAD, SUITE 201, OCALA, FL, 34476 |
Signature of
Role | Plan administrator |
Date | 2015-10-06 |
Name of individual signing | SHERRY TEAGUE |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 3522916611 |
Plan sponsor’s address | 7870 SW 103RD STREET ROAD, SUITE 201, OCALA, FL, 34476 |
Signature of
Role | Plan administrator |
Date | 2015-10-07 |
Name of individual signing | SHERRY TEAGUE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 621610 |
Sponsor’s telephone number | 3522916611 |
Plan sponsor’s address | 7870 SW 103RD STREET ROAD, SUITE 201, OCALA, FL, 34476 |
Plan administrator’s name and address
Administrator’s EIN | 200501524 |
Plan administrator’s name | INTEGRITY HOME HEALTH CARE, INC. |
Plan administrator’s address | 7870 SW 103RD STREET ROAD, SUITE 201, OCALA, FL, 34476 |
Administrator’s telephone number | 3522916611 |
Signature of
Role | Plan administrator |
Date | 2011-10-11 |
Name of individual signing | RASHEENA HOWARD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
McIntyre Richard J | mana | 500 E. KENNEDY BLVD. SUITE 200, TAMPA, FL, 33602 |
Liebel Steve | mana | 7812 DeSoto Memorial Highway, Bradenton, FL, 34209 |
McIntyre Richard J | Agent | 500 East Kennedy Boulevard, Tampa, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000044839 | ACCOMPLISHED HOME CARE | ACTIVE | 2020-04-23 | 2025-12-31 | - | 912 CENTRAL AVENUE, 2ND FLOOR, ST. PETERSBURG, FL, 33705 |
G16000125141 | PALMS HOME CARE OF CENTRAL FLORIDA | EXPIRED | 2016-11-18 | 2021-12-31 | - | 7870 SW 103RD STREET RD, SUITE 201, OCALA, FL, 34476 |
G16000039441 | PALMS HOME CARE OF CENTRAL FLORIDA | EXPIRED | 2016-04-19 | 2021-12-31 | - | 7870 SW 103RD STREET RD, SUITE 201, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 1701 NE 42nd Ave., Suite 401, Ocala, FL 33470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 1701 NE 42nd Ave., Suite 401, Ocala, FL 33470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 500 East Kennedy Boulevard, Suite 200, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-20 | McIntyre, Richard J. | - |
AMENDMENT | 2017-01-13 | - | - |
AMENDMENT | 2014-11-25 | - | - |
AMENDMENT | 2004-02-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000783971 | LAPSED | 16-1098-CA | MARION | 2016-09-26 | 2021-12-09 | $127,749.55 | CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL 33408 |
J14001145050 | TERMINATED | 1000000638126 | MARION | 2014-08-07 | 2024-12-17 | $ 6,822.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13000175415 | TERMINATED | 1000000459452 | MARION | 2013-01-10 | 2023-01-16 | $ 2,710.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J11000607635 | LAPSED | 2011CA003259 | CIRCUIT COURT, CITRUS COUNTY | 2011-08-19 | 2016-09-21 | $309,000.00 | BLUESKY CAPITAL CORP., 3315 SPRINGBANK LANE, SUITE 310, CHARLOTTE, NC 28226 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTEGRITY HOME HEALTH CARE, INC. VS CACH, LLC, DIANA KORNETTI AND SHERRY TEAGUE | 5D2017-1461 | 2017-05-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INTEGRITY HOME HEALTH CARE, INC. |
Role | Appellant |
Status | Active |
Representations | Edwin A. Green, III |
Name | CACH, LLC |
Role | Appellee |
Status | Active |
Representations | ASHLEY L. MOORE, Stanley W. Plappert, TINA D. GAYLE, BRYAN MANNO |
Name | DIANA KORNETTI |
Role | Appellee |
Status | Active |
Name | SHERRY TEAGUE |
Role | Appellee |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-12-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-11-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-11-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Docket Date | 2017-07-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Cach, LLC |
Docket Date | 2017-06-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Cach, LLC |
Docket Date | 2017-06-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | INTEGRITY HOME HEALTH CARE, INC |
Docket Date | 2017-05-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INIT BY 6/5 |
Docket Date | 2017-05-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | INTEGRITY HOME HEALTH CARE, INC |
Docket Date | 2017-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-05-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-05-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/11/17 |
On Behalf Of | INTEGRITY HOME HEALTH CARE, INC |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
Amendment | 2017-01-13 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State