Search icon

E-INTEGRATE, INC.

Company Details

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

form 5500

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
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 2017-07-31
Name of individual signing FRANK PEREZ III
Valid signature Filed with authorized/valid electronic signature
E-INTEGRATE INC 401 K PROFIT SHARING PLAN TRUST 2015 142001440 2016-07-29 E-INTEGRATE INC 8
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
E-INTEGRATE INC 401 K PROFIT SHARING PLAN TRUST 2014 142001440 2015-07-31 E-INTEGRATE INC 13
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
E-INTEGRATE INC 401 K PROFIT SHARING PLAN TRUST 2013 142001440 2014-07-31 E-INTEGRATE INC 18
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

Agent

Name Role Address
Dixit Rak Agent 36181 East Lake Road, Palm Harbor, FL, 34685

Director

Name Role Address
Dixit Rak Director 36181 East Lake Road, Palm Harbor, FL, 34685

Events

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

Debts

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

Documents

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