Search icon

INTEGRAL UNDERWRITERS CORP

Company Details

Entity Name: INTEGRAL UNDERWRITERS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 2009 (15 years ago)
Document Number: P04000090353
FEI/EIN Number 81-0650992
Mail Address: 12555 COLLIER BLVD STE 5, NAPLES, FL 34116
Address: 12555 COLLIER BLVD, SUITE 5, NAPLES, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, JULIO Agent 12555 COLLIER BLVD, SUITE 5, NAPLES, FL 34116

Chief Executive Officer

Name Role Address
HERNANDEZ, JULIO Chief Executive Officer 12555 COLLIER BLVD STE 5, NAPLES, FL 34116

President

Name Role Address
HERNANDEZ, JULIO President 12555 COLLIER BLVD STE 5, NAPLES, FL 34116

Vice President

Name Role Address
LAMBERT, EDGARDO D Vice President 12555 COLLIER BLVD STE 5, NAPLES, FL 34116

Secretary

Name Role Address
LAMBERT, EDGARDO D Secretary 12555 COLLIER BLVD STE 5, NAPLES, FL 34116

Chief Financial Officer

Name Role Address
LAMBERT, EDGARDO D Chief Financial Officer 12555 COLLIER BLVD STE 5, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-07 12555 COLLIER BLVD, SUITE 5, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2023-03-07 HERNANDEZ, JULIO No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 12555 COLLIER BLVD, SUITE 5, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 12555 COLLIER BLVD, SUITE 5, NAPLES, FL 34116 No data
NAME CHANGE AMENDMENT 2009-12-21 INTEGRAL UNDERWRITERS CORP No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-25

Date of last update: 29 Jan 2025

Sources: Florida Department of State