Search icon

INTEGRATED WEALTH SOLUTIONS, INC. - Florida Company Profile

Company Details

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

INTEGRATED WEALTH SOLUTIONS, 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: 15 Nov 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: P07000124208
FEI/EIN Number 261425044

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

Address: 537 NORTH MAGNOLIA AVENUE, ORLANDO, FL, 32801
Mail Address: 537 NORTH MAGNOLIA AVENUE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL DAVID M President 537 NORTH MAGNOLIA AVENUE, ORLANDO, FL, 32801
HILL DAVID M Agent 537 N MAGNOLIA AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-15 HILL, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 537 N MAGNOLIA AVE, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 537 NORTH MAGNOLIA AVENUE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2011-02-18 537 NORTH MAGNOLIA AVENUE, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2008-01-22 INTEGRATED WEALTH SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State