Search icon

INTEGRITY HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

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

form 5500

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
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

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing SHERRY TEAGUE
Valid signature Filed with authorized/valid electronic signature
INTEGRITY HOME HEALTH CARE 401(K) PLAN 2013 200501524 2015-10-06 INTEGRITY HOME HEALTH CARE, INC. 17
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
INTEGRITY HOME HEALTH CARE 401(K) PLAN 2013 200501524 2015-10-08 INTEGRITY HOME HEALTH CARE, INC. 17
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
INTEGRITY HOME HEALTH CARE 401(K) PLAN 2012 200501524 2015-10-06 INTEGRITY HOME HEALTH CARE, INC. 20
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
INTEGRITY HOME HEALTH CARE 401(K) PLAN 2012 200501524 2015-10-08 INTEGRITY HOME HEALTH CARE, INC. 20
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
INTEGRITY HOME HEALTH CARE 401(K) PLAN 2010 200501524 2011-10-11 INTEGRITY HOME HEALTH CARE, INC. 47
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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-1098

Parties

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

Documents

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