Search icon

INTEGRITY MORTGAGE & INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY MORTGAGE & INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY MORTGAGE & INVESTMENTS, 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: 10 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000027012
FEI/EIN Number 204370076

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

Address: 1210 S.E. 68TH AVE., OCALA, FL, 34472
Mail Address: 1210 S.E. 68TH AVE., OCALA, FL, 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER RAYMOND J Agent 1210 S.E. 68TH AVE, OCALA, FL, 34472
FOWLER RAYMOND J Chief Executive Officer 1210 S.E. 68TH AVE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 1210 S.E. 68TH AVE., OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 1210 S.E. 68TH AVE, OCALA, FL 34472 -
CANCEL ADM DISS/REV 2009-03-18 - -
CHANGE OF MAILING ADDRESS 2009-03-18 1210 S.E. 68TH AVE., OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2009-03-18 FOWLER, RAYMOND J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-03-18
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State