INTEGRITY HOME HEALTH CARE, INC. - Florida Company Profile

Entity Name: | INTEGRITY HOME HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2003 (22 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 |
Address: | 1701 NE 42nd Ave., Ocala, FL, 33470, US |
Mail Address: | 1701 NE 42nd Ave., Ocala, FL, 33470, US |
ZIP code: | 33470 |
City: | Loxahatchee |
County: | Palm Beach |
Place of Formation: | FLORIDA |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State