Entity Name: | INTEGRITY SOUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRITY SOUND, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-16 |
Name of individual signing | KIM CARDER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
CARDER JOE | President | 8111 Lakewood Main St., Lakewood Ranch, FL, 34202 |
CARDER JOE | Secretary | 8111 Lakewood Main St., Lakewood Ranch, FL, 34202 |
Procyk Peter | Vice President | 8111 Lakewood Main St., Lakewood Ranch, FL, 34202 |
CARDER JOE | Agent | 8111 Lakewood Main St., Lakewood Ranch, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-21 | CARDER, JOE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-20 | 8111 Lakewood Main St., 103, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2014-10-20 | 8111 Lakewood Main St., 103, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-20 | 8111 Lakewood Main St., 103, Lakewood Ranch, FL 34202 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9528407703 | 2020-05-01 | 0455 | PPP | 8111 Lakewood Main Street, Suite 103, Lakewood Ranch, FL, 34202-5214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State