Search icon

INTEGRITY SERVICES US INC.

Company Details

Entity Name: INTEGRITY SERVICES US INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Apr 2014 (11 years ago)
Document Number: P05000117061
FEI/EIN Number 203355486
Address: 7861 BEECHFERN CIRCLE, TAMARAC, FL, 33321, US
Mail Address: 7861 BEECHFERN CIR, TAMARAC, FL, 333212142, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GALAVIS RUTH Agent 7861 Beechfern Circle, Tamarac, FL, 33321

Vice President

Name Role Address
RASCH DANIEL A Vice President 7861 Beechfern Circle, Tamarac, FL, 33321

President

Name Role Address
GALAVIS RUTH President 7861 Beechfern Circle, Tamarac, FL, 33321

Treasurer

Name Role Address
GALAVIS RUTH Treasurer 7861 Beechfern Circle, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107122 PA' MI TIERRA ENVIOS ACTIVE 2016-09-29 2026-12-31 No data 7861 BEECHFERN CIRCLE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 7861 BEECHFERN CIRCLE, TAMARAC, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 7861 Beechfern Circle, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2021-04-30 7861 BEECHFERN CIRCLE, TAMARAC, FL 33321 No data
AMENDMENT AND NAME CHANGE 2014-04-25 INTEGRITY SERVICES US INC. No data
REGISTERED AGENT NAME CHANGED 2014-04-25 GALAVIS, RUTH No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State