Search icon

INTEGRITY NETWORKING SERVICES, INC.

Company Details

Entity Name: INTEGRITY NETWORKING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2006 (19 years ago)
Date of dissolution: 26 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: P06000020588
FEI/EIN Number 223921554
Address: 1796 HORTENSIA PLACE, THE VILLAGES, FL, 32162, US
Mail Address: 1796 HORTENSIA PLACE, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
WOODRUM JEFFREY B Agent 8579 54th Avenue Circle E, Bradenton, FL, 34211

President

Name Role Address
WOODRUM JEFFREY B President 8579 54th Avenue Circle E, Bradenton, FL, 34211

Treasurer

Name Role Address
WOODRUM JEFFREY B Treasurer 8579 54th Avenue Circle E, Bradenton, FL, 34211

Director

Name Role Address
WOODRUM JEFFREY B Director 8579 54th Avenue Circle E, Bradenton, FL, 34211

Secretary

Name Role Address
SIBLEY GWENDOLYN M Secretary 8579 54th Avenue Circle E, Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 1796 HORTENSIA PLACE, THE VILLAGES, FL 32162 No data
CHANGE OF MAILING ADDRESS 2020-01-14 1796 HORTENSIA PLACE, THE VILLAGES, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-21 8579 54th Avenue Circle E, Bradenton, FL 34211 No data
REGISTERED AGENT NAME CHANGED 2010-06-25 WOODRUM, JEFFREY B No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-21
AMENDED ANNUAL REPORT 2014-07-21
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State