Search icon

INTEGRITY 1ST SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY 1ST SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY 1ST SERVICES, 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: 20 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000103166
FEI/EIN Number 263756713

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

Address: 10940 N 56TH STREET, 205, TAMPA, FL, 33617
Mail Address: 10940 N 56TH STREET, 205, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONOMANYI KADIATU President 3606 SUGAR CREEK DRIVE, TAMPA, FL, 33619
KONOMANYI SULAIMAN Vice President 3606 SUGARCREEK DRIVE, TAMPA, FL, 33617
SULAIMAN KONOMANYI Agent 10940 N 56TH STREET, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08326900276 INTEGRITY 1ST INSURANCE SERVICES EXPIRED 2008-11-21 2013-12-31 - 2810 NE 14TH STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 10940 N 56TH STREET, 205, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2010-04-30 10940 N 56TH STREET, 205, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 10940 N 56TH STREET, 205, TAMPA, FL 33617 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-06-03 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 SULAIMAN, KONOMANYI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000319718 ACTIVE 1000000270883 HILLSBOROU 2012-04-19 2032-04-25 $ 330.00 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 2010-04-30
Admin. Diss. for Reg. Agent 2009-06-03
ANNUAL REPORT 2009-04-30
Reg. Agent Resignation 2009-03-12
Off/Dir Resignation 2009-02-23
Domestic Profit 2008-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State