Entity Name: | E-INTEGRATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P07000069904 |
FEI/EIN Number | 142001440 |
Address: | 36181 East Lake Road, Palm Harbor, FL, 34685, US |
Mail Address: | 36181 East Lake Road, Palm Harbor, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E-INTEGRATE INC 401 K PROFIT SHARING PLAN TRUST | 2016 | 142001440 | 2017-07-31 | E-INTEGRATE INC | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | FRANK PEREZ III |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8132232511 |
Plan sponsor’s address | 201 E KENNEDY BLVD #420, TAMPA, FL, 33602 |
Signature of
Role | Plan administrator |
Date | 2016-07-29 |
Name of individual signing | FRANK PEREZ III |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8132232511 |
Plan sponsor’s address | 201 E KENNEDY BLVD #420, TAMPA, FL, 33602 |
Signature of
Role | Plan administrator |
Date | 2015-07-31 |
Name of individual signing | FRANK PEREZ III |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8132232511 |
Plan sponsor’s address | 201 E KENNEDY BLVD #420, TAMPA, FL, 33602 |
Signature of
Role | Plan administrator |
Date | 2014-07-31 |
Name of individual signing | FRANK PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Dixit Rak | Agent | 36181 East Lake Road, Palm Harbor, FL, 34685 |
Name | Role | Address |
---|---|---|
Dixit Rak | Director | 36181 East Lake Road, Palm Harbor, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 36181 East Lake Road, Palm Harbor, FL 34685 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 36181 East Lake Road, Palm Harbor, FL 34685 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 36181 East Lake Road, Palm Harbor, FL 34685 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-13 | Dixit, Rak | No data |
REINSTATEMENT | 2019-02-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2012-01-12 | No data | No data |
PENDING REINSTATEMENT | 2012-01-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000553457 | ACTIVE | 8:18-CV-2608-SDM-AAS | U.S. DISTRICT COURT | 2021-07-23 | 2026-11-01 | $775420.69 | HEALTHPLAN SERVICES, INC., P.O. BOX 30098, ATTN: LEGAL DEPT, TAMPA, FL 33630 |
J12000758956 | TERMINATED | 1000000361126 | HILLSBOROU | 2012-10-16 | 2032-10-25 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-02-13 |
ANNUAL REPORT | 2014-02-26 |
Off/Dir Resignation | 2013-12-10 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-08-03 |
REINSTATEMENT | 2012-01-12 |
Off/Dir Resignation | 2011-12-27 |
REINSTATEMENT | 2009-10-07 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State