Search icon

INTEGRATED RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED RESORTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 2007 (18 years ago)
Date of dissolution: 03 Aug 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 03 Aug 2009 (16 years ago)
Document Number: P07000079919
FEI/EIN Number 260522950

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 2629, BUNNELL, FL, 32110
Address: 101 PALM HARBOR PARKWAY, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 101 PALM HARBOR PARKWAY, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2008-04-21 101 PALM HARBOR PARKWAY, PALM COAST, FL 32137 -
AMENDMENT 2007-09-24 - -
AMENDMENT 2007-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002099678 LAPSED 08-SC-3823 CTY CT SEMINOLE CTY FL 2009-07-14 2014-08-07 $3,085.28 WIGINTON CORPORATION, 699 AERO LANE, SANFORD, FL 32771
J09000829738 LAPSED 16-2008-CA-14560-MA 4TH JUD. CIR. CT. DUVAL CTY. 2009-02-26 2014-03-11 $29,366.48 UNIFIRST CORPORATION, 3029 MERCURY ROAD, JACKSONVILLE, FL 32207
J09000425479 ACTIVE 1000000099691 1691 1257 2008-11-19 2029-01-28 $ 1,046.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000520576 TERMINATED 1000000099691 1691 1257 2008-11-19 2029-02-04 $ 28.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000595032 TERMINATED 1000000099691 1691 1257 2008-11-19 2029-02-11 $ 28.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000670595 TERMINATED 1000000099691 1691 1257 2008-11-19 2029-02-18 $ 28.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000746437 TERMINATED 1000000099691 1691 1257 2008-11-19 2014-02-25 $ 28.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000804731 TERMINATED 1000000099691 1691 1257 2008-11-19 2029-03-05 $ 28.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000864628 TERMINATED 1000000099691 1691 1257 2008-11-19 2029-03-11 $ 28.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000989060 TERMINATED 1000000099691 1691 1257 2008-11-19 2029-03-25 $ 28.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Admin. Diss. for Reg. Agent 2009-08-03
Reg. Agent Resignation 2009-04-24
Off/Dir Resignation 2008-06-03
Off/Dir Resignation 2008-05-08
Off/Dir Resignation 2008-04-30
ANNUAL REPORT 2008-04-21
Amendment 2007-09-24
Amendment 2007-08-14
Domestic Profit 2007-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State