Search icon

INTEGRITY MOVING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRITY MOVING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (15 years ago)
Document Number: P04000146702
FEI/EIN Number 201800710
Address: 3401 SW Islesworth Cir, Palm City, FL, 34990, US
Mail Address: 3401 SW Islesworth Cir, Palm City, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dowley Joel M President 3401 SW Islesworth Cir, Palm City, FL, 34990
Dowley Joel E Chief Executive Officer 3401 SW Islesworth Cir, Palm City, FL, 34990
Dowley Joel E Director 3401 SW Islesworth Cir, Palm City, FL, 34990
Dowley Joel M Chairman 3401 SW Islesworth Cir, Palm City, FL, 34990
Dowley Joel M Secretary 3401 SW Islesworth Cir, Palm City, FL, 34990
Dowley Joel M Director 3401 SW Islesworth Cir, Palm City, FL, 34990
DOWLEY Joel ECEO Agent 3401 SW Islesworth Cir, Palm City, FL, 34990

Form 5500 Series

Employer Identification Number (EIN):
201800710
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-10 1500 N. FLORIDA MANGO RD., SUITE 14, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2024-03-10 DOWLEY, Joel E, CEO -
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 3401 SW Islesworth Cir, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-26 1500 N. FLORIDA MANGO RD., SUITE 14, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
196300.00
Total Face Value Of Loan:
196300.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
196300.00
Total Face Value Of Loan:
196300.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$196,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$198,950.05
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $196,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State