Search icon

INTEGRATION CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATION CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATION CONCEPTS, 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: 03 Jan 2006 (19 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P06000001039
FEI/EIN Number 204042953

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

Address: 3022 RUSSET PASS, LAKELAND, FL, 33813
Mail Address: 3022 RUSSET PASS, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAHAN BRIAN K Director 3022 RUSSET PASS, LAKELAND, FL, 33812
CALLAHAN BRIAN K President 3022 RUSSET PASS, LAKELAND, FL, 33812
CALLAHAN BRIAN K Secretary 3022 RUSSET PASS, LAKELAND, FL, 33812
CALLAHAN BRIAN K Treasurer 3022 RUSSET PASS, LAKELAND, FL, 33812
CALLAHAN BRIAN K Agent 3022 RUSSET PASS, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 - -
CHANGE OF MAILING ADDRESS 2011-04-29 3022 RUSSET PASS, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3022 RUSSET PASS, LAKELAND, FL 33812 -

Court Cases

Title Case Number Docket Date Status
BOWE WILLIAMS, REBECCA WILLIAMS, JEFF VASTOLA and J. STUART KIRWAN, III VS BRIAN K. CALLAHAN, INTEGRATION CONCEPTS, INC. and BADGER METER, INC. 4D2018-2953 2018-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000776

Parties

Name BOWE WILLIAMS
Role Appellant
Status Active
Representations Jeff D. Vastola, Philip M. Burlington
Name J. STUART KIRWAN
Role Appellant
Status Active
Name Jeff D. Vastola
Role Appellant
Status Active
Name REBECCA WILLIAMS
Role Appellant
Status Active
Name BRIAN K. CALLAHAN
Role Appellee
Status Active
Representations Mark A. Cullen, Mark N. Miller, Donna M. Wilson-Sampson, Gregg J. Weiser
Name BADGER METER, INC.
Role Appellee
Status Active
Name INTEGRATION CONCEPTS, INC.
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee/cross-appellant Brian K. Callahan’s February 6, 2020 motion for appellate attorney’s fees is denied.
Docket Date 2020-05-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to Administrative Order of the Chief Justice AOSC20-23, extending the COVID-19 emergency measures for the state courts until May 29, 2020, the in-person oral arguments now scheduled at the Court on May 19, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by May 8, 2020 that they waive oral argument, the court will then decide the case based upon the briefs.
Docket Date 2020-03-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of BOWE WILLIAMS
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants/cross-appellees’ February 21, 2020 motion for extension is granted and the time for filing a response to the motion for attorney’s fees is extended ten (10) days from the date of this order.
Docket Date 2020-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BOWE WILLIAMS
Docket Date 2020-02-07
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of BRIAN K. CALLAHAN
Docket Date 2020-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of BRIAN K. CALLAHAN
Docket Date 2020-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRIAN K. CALLAHAN
Docket Date 2020-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
On Behalf Of BRIAN K. CALLAHAN
Docket Date 2020-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ BRIEF/ANSWER BRIEF ON CROSS-APPEAL OF APPELLANT
On Behalf Of BOWE WILLIAMS
Docket Date 2019-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of BOWE WILLIAMS
Docket Date 2019-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ / CROSS-ANSWER
Docket Date 2019-10-29
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate Record Only ~ ORDERED that appellant's October 28, 2019 amended motion to consolidate is granted, and consolidated case numbers 4D18-2952 and 4D18-2953 are consolidated with case number 4D19-1198 for record, designation to the same appellate panel, and oral argument purposes.
Docket Date 2019-10-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ 2ND AMENDED
On Behalf Of BOWE WILLIAMS
Docket Date 2019-10-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AMENDED
On Behalf Of BOWE WILLIAMS
Docket Date 2019-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of BOWE WILLIAMS
Docket Date 2019-10-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/ 19-1198
On Behalf Of BOWE WILLIAMS
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ / CROSS-ANSWER
On Behalf Of BOWE WILLIAMS
Docket Date 2019-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRIAN K. CALLAHAN
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's August 9, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 24, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRIAN K. CALLAHAN
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BRIAN K. CALLAHAN
Docket Date 2019-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BRIAN K. CALLAHAN
Docket Date 2019-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BRIAN K. CALLAHAN
Docket Date 2019-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOWE WILLIAMS
Docket Date 2019-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BOWE WILLIAMS
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 15, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BOWE WILLIAMS
Docket Date 2019-03-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/15/19
Docket Date 2019-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BOWE WILLIAMS
Docket Date 2019-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BOWE WILLIAMS
Docket Date 2019-02-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/13/19.
Docket Date 2018-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (2449 PAGES)
Docket Date 2018-11-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's October 30, 2018 order is amended as follows: Upon consideration of the parties’ October 25, 2018 joint response, it is ORDERED that case numbers 4D18-2952 and 4D18-2953 are consolidated. 4D18-2953 will be treated as the main appeal, and 4D18-2952 will be treated as the cross appeal. All future filings shall be made in Case No. 4D18-2952. The briefing schedule is as follows:Bowe Williams, Rebecca Williams, Jeff Vastola, and Stuart Kirwan, III shall file their initial brief as to the sanction-entitlement issue within 70 days from the date of this order.Brian K. Callahan shall file his answer brief as to the sanction-entitlement issue/cross-initial brief as to the attorneys’ fees-wrongful act doctrine within 20 days from service of the initial brief.Bowe Williams, Rebecca Williams, Jeff Vastola, and Stuart Kirwan, III shall file their reply brief as to the sanction-entitlement issue/cross-answer brief as to the attorneys’ fees-wrongful act doctrine within 20 days from service of the initial brief/cross-answer brief.Brian K. Callahan shall file his cross-reply brief as to the as to the attorneys’ fees-wrongful act doctrine within 20 days from service of the reply/cross-answer brief.Further ORDERED that Brian K. Callahan’s October 25, 2018 Motion to Stay Briefing in 4D18-2952 Pending Resolution of 4D18-2953 is denied.
Docket Date 2018-11-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ 4D18-2953 will be treated as themain appeal, and 4D18-2952 will be treated as the cross appeal. All future filings shall bemade in Case No. 4D18-2952.
On Behalf Of BRIAN K. CALLAHAN
Docket Date 2018-10-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of the parties’ October 25, 2018 joint response, it is ORDERED that case numbers 4D18-2952 and 4D18-2953 are consolidated. 4D18-2953 will be treated as the main appeal, and 4D18-2952 will be treated as the cross appeal. The briefing schedule is as follows: Bowe Williams, Rebecca Williams, Jeff Vastola, and Stuart Kirwan, III shall file their initial brief as to the sanction-entitlement issue within 70 days from the date of this order. Brian K. Callahan shall file his answer brief as to the sanction-entitlement issue/cross-initial brief as to the attorneys’ fees-wrongful act doctrine within 20 days from service of the initial brief. Bowe Williams, Rebecca Williams, Jeff Vastola, and Stuart Kirwan, III shall file their reply brief as to the sanction-entitlement issue/cross-answer brief as to the attorneys’ fees-wrongful act doctrine within 20 days from service of the initial brief/cross-answer brief. Brian K. Callahan shall file his cross-reply brief as to the as to the attorneys’ fees-wrongful act doctrine within 20 days from service of the reply/cross-answer brief. Further ORDERED that Brian K. Callahan’s October 25, 2018 Motion to Stay Briefing in 4D18-2952 Pending Resolution of 4D18-2953 is denied.
Docket Date 2018-10-25
Type Response
Subtype Response
Description Response
On Behalf Of BRIAN K. CALLAHAN
Docket Date 2018-10-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the parties in 4D18-2952 and 4D18-2953 shall file a joint response, within ten (10) days from the date of this order, as to whether the two cases should be consolidated and/or treated as an appeal and cross-appeal, and if so, including a proposed briefing schedule.
Docket Date 2018-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOWE WILLIAMS
Docket Date 2018-10-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-07-12
Domestic Profit 2006-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State