Search icon

INTEGRAL INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRAL INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRAL INTERNATIONAL, 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: 26 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000119411
FEI/EIN Number 651286743

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 104 CRANDON BOULEVARD, SUITE #102, KEY BISCAYNE, FL, 33149, US
Mail Address: 104 CRANDON BOULEVARD, SUITE #102, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS JEANNIE L President 290 SUNRISE DRIVE, KEY BISCAYNE, FL, 33149
MILLS JEANNIE L Director 290 SUNRISE DRIVE, KEY BISCAYNE, FL, 33149
MILLS JEANNIE L Agent 290 SUNRISE DRIVE, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011971 PROPERTY HEADQUARTERS EXPIRED 2010-02-05 2015-12-31 - 1092 NW 162 AVENUE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-21 290 SUNRISE DRIVE, #101, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-24 104 CRANDON BOULEVARD, SUITE #102, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2011-04-24 104 CRANDON BOULEVARD, SUITE #102, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2006-03-25 MILLS, JEANNIE L -

Documents

Name Date
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-25
Domestic Profit 2005-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State