Entity Name: | INTEGRITY LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Nov 2010 (14 years ago) |
Document Number: | P10000094852 |
FEI/EIN Number | 274292406 |
Address: | 126 West Adams St., Jacksonville, FL, 32202, US |
Mail Address: | 126 West Adams St., Jacksonville, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Irving Aaron JPreside | Agent | 126 West Adams St., Jacksonville, FL, 32202 |
Name | Role | Address |
---|---|---|
IRVING AARON JESQ. | President | 126 WEST ADAMS ST., JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
Farquhar Troy MEsq. | Othe | 126 West Adams St., Jacksonville, FL, 32202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000015651 | PATERNITY LAW | EXPIRED | 2016-02-11 | 2021-12-31 | No data | 2008 RIVERSIDE AVE., SUITE 200, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 126 West Adams St., Jacksonville, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 126 West Adams St., Jacksonville, FL 32202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 126 West Adams St., Jacksonville, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Irving, Aaron J, President | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000892102 | TERMINATED | 1000000400689 | DUVAL | 2012-11-19 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State