INTEGO SYSTEMS, INC. - Florida Company Profile

Entity Name: | INTEGO SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Apr 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P06000056463 |
FEI/EIN Number | 204750814 |
Address: | 447 Atlantic Blvd, Suite 5, Atlantic Beach, FL, 32233, US |
Mail Address: | C/o Donald A. Padgett, P.A., 447 Atlantic Blvd., Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
City: | Atlantic Beach |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL CHARLES E | Director | 74488 Tesla Drive, Palm Desert, CA, 92211 |
BELL CHARLES E | President | 74488 Tesla Drive, Palm Desert, CA, 92211 |
BELL CHARLES E | Secretary | 74488 Tesla Drive, Palm Desert, CA, 92211 |
BELL DAPHNE VALERIE | Treasurer | 1270 MAYFAIR ROAD, JACKSONVILLE, FL, 32207 |
Bell Charles | Agent | 447 Atlantic Blvd, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 447 Atlantic Blvd, Suite 5, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 447 Atlantic Blvd, Suite 5, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2013-06-13 | 447 Atlantic Blvd, Suite 5, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-13 | Bell, Charles | - |
MERGER | 2010-03-04 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000103319 |
AMENDMENT AND NAME CHANGE | 2006-07-24 | INTEGO SYSTEMS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000875865 | TERMINATED | 1000000499470 | DUVAL | 2013-04-24 | 2033-05-03 | $ 22,723.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000875873 | TERMINATED | 1000000499474 | DUVAL | 2013-04-24 | 2023-05-03 | $ 3,377.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000812225 | TERMINATED | 1000000379709 | DUVAL | 2012-10-23 | 2022-10-31 | $ 340.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-06-13 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-21 |
Merger | 2010-03-04 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State