Search icon

INTEGRITY REAL ESTATE TEAM, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY REAL ESTATE TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY REAL ESTATE TEAM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Aug 2017 (8 years ago)
Document Number: P07000009711
FEI/EIN Number 208293762

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

Address: 408 S MONTGOMERY AVE, DELAND, FL, 32720, US
Mail Address: 408 S MONTGOMERY AVE, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TAMMY President 408 S. MONTGOMERY AVE., DELAND, FL, 32720
WILLIAMS JEROME Vice President 408 S MONTGOMERY AVE, DELAND, FL, 32720
WILLIAMS TAMMY S Agent 408 S. MONTGOMERY AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-08-28 INTEGRITY REAL ESTATE TEAM, INC. -
REVOCATION OF VOLUNTARY DISSOLUT 2013-04-15 - -
VOLUNTARY DISSOLUTION 2013-03-04 - -
CHANGE OF MAILING ADDRESS 2012-04-27 408 S MONTGOMERY AVE, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 408 S MONTGOMERY AVE, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2008-04-03 WILLIAMS, TAMMY S -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
Amendment and Name Change 2017-08-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State