Entity Name: | INTEGRITY INSURANCE AGENCY OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRITY INSURANCE AGENCY OF CENTRAL FLORIDA, 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: | 05 Jan 2005 (20 years ago) |
Date of dissolution: | 01 May 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2013 (12 years ago) |
Document Number: | P05000002316 |
FEI/EIN Number |
202428339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 229 NORTH FLORIDA AVENUE, LAKELAND, FL, 33801 |
Mail Address: | P.O. BOX 93249, LAKELAND, FL, 33804 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKETT EDGAR TIII | Director | 5123 DEESON PTE CT, LAKELAND, FL, 33805 |
PICKETT EDGAR TIII | President | 5123 DEESON PTE CT, LAKELAND, FL, 33805 |
PICKETT EDGAR TJR | Director | 2050 PROVIDENCE RD, LAKELAND, FL, 33805 |
PICKETT EDGAR TJR | Treasurer | 2050 PROVIDENCE RD, LAKELAND, FL, 33805 |
WILLIAMS APRIL Y | Secretary | 229 NORTH FLORIDA AVENUE, LAKELAND, FL, 33801 |
WILLIAMS APRIL Y | Agent | 229 NORTH FLORIDA AVENUE, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 229 NORTH FLORIDA AVENUE, LAKELAND, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | WILLIAMS, APRIL Y | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 229 NORTH FLORIDA AVENUE, LAKELAND, FL 33801 | - |
AMENDMENT | 2007-06-25 | - | - |
CHANGE OF MAILING ADDRESS | 2006-12-26 | 229 NORTH FLORIDA AVENUE, LAKELAND, FL 33801 | - |
AMENDMENT | 2006-12-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000909203 | LAPSED | 1000000413356 | POLK | 2012-11-26 | 2022-11-28 | $ 357.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-09 |
ANNUAL REPORT | 2008-02-05 |
ANNUAL REPORT | 2007-08-29 |
Amendment | 2007-06-25 |
Amendment | 2006-12-26 |
ANNUAL REPORT | 2006-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State