Search icon

INTEGRITY SOUND, INC.

Company Details

Entity Name: INTEGRITY SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: P07000022509
FEI/EIN Number 208552120
Address: 8111 Lakewood Main St., Lakewood Ranch, FL, 34202, US
Mail Address: 8111 Lakewood Main St., Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRITY SOUND INC 401K PLAN 2023 208552120 2024-07-16 INTEGRITY SOUND INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 443142
Sponsor’s telephone number 9417301809
Plan sponsor’s address 8111 LAKEWOOD MAIN ST, STE 103, LAKEWOOD RANCH, FL, 34202

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing KIM CARDER
Valid signature Filed with authorized/valid electronic signature
INTEGRITY SOUND INC 401K PLAN 2022 208552120 2023-10-11 INTEGRITY SOUND INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 443142
Sponsor’s telephone number 9417301809
Plan sponsor’s address 8111 LAKEWOOD MAIN ST, STE 103, LAKEWOOD RANCH, FL, 34202

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing KIM CARDER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARDER JOE Agent 8111 Lakewood Main St., Lakewood Ranch, FL, 34202

President

Name Role Address
CARDER JOE President 8111 Lakewood Main St., Lakewood Ranch, FL, 34202

Secretary

Name Role Address
CARDER JOE Secretary 8111 Lakewood Main St., Lakewood Ranch, FL, 34202

Vice President

Name Role Address
Procyk Peter Vice President 8111 Lakewood Main St., Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-21 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-21 CARDER, JOE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-20 8111 Lakewood Main St., 103, Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2014-10-20 8111 Lakewood Main St., 103, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-20 8111 Lakewood Main St., 103, Lakewood Ranch, FL 34202 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-07-09
REINSTATEMENT 2018-12-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State