Search icon

INTEGRITY PICTURES INC.

Company Details

Entity Name: INTEGRITY PICTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2008 (17 years ago)
Document Number: P08000006779
FEI/EIN Number 261779761
Address: 560 N.E. 44th street #11, boca raton, FL, 33431, US
Mail Address: 560 N.E. 44th street #11, boca raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRITY PICTURES INC. 401(K) P/S PLAN 2011 261779761 2012-12-27 INTEGRITY PICTURES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 711510
Sponsor’s telephone number 8508944844
Plan sponsor’s address 3026 GOLDEN EAGLE DRIVE, TALLAHASSEE, FL, 32312

Plan administrator’s name and address

Administrator’s EIN 261779761
Plan administrator’s name INTEGRITY PICTURES INC.
Plan administrator’s address 3026 GOLDEN EAGLE DRIVE, TALLAHASSEE, FL, 32312
Administrator’s telephone number 8508944844

Signature of

Role Plan administrator
Date 2012-12-27
Name of individual signing KEVIN DODGE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DODGE KEVIN W Agent 560 N.E. 44th street #11, boca raton, FL, 33431

Vice President

Name Role Address
DODGE KEVIN W Vice President 560 N.E. 44th street #11, boca raton, FL, 33431

President

Name Role Address
DODGE KEVIN W President 560 N.E. 44th street #11, boca raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 560 N.E. 44th street #11, boca raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2024-02-21 560 N.E. 44th street #11, boca raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 560 N.E. 44th street #11, boca raton, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State