Entity Name: | INTEGRATED FINANCIAL SOLUTIONS GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRATED FINANCIAL SOLUTIONS GROUP 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: | 09 Jul 2007 (18 years ago) |
Document Number: | P07000078073 |
FEI/EIN Number |
260479928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202, McLean Point, Winter Haven, FL, 33884, US |
Mail Address: | PO BOX 814, WINTER HAVEN, FL, 33882 |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS JULIE A | President | PO Box 814, Winter Haven, FL, 33882 |
WILLIAMS STEPHEN D | Vice President | PO Box 814, Winter Haven, FL, 33882 |
CLINE CATHERINE | Secretary | 4965 CHELTENHAM PLACE, CUMMING, GA, 30041 |
CLINE CATHERINE | Treasurer | 4965 CHELTENHAM PLACE, CUMMING, GA, 30041 |
WILLIAMS JULIE A | Agent | 202 McLean Point, Winter Haven, FL, 33882 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-09 | 202, McLean Point, Winter Haven, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-09 | 202 McLean Point, Winter Haven, FL 33882 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-09-09 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State