Search icon

INTEGRITY LAW, P.A.

Company Details

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

Agent

Name Role Address
Irving Aaron JPreside Agent 126 West Adams St., Jacksonville, FL, 32202

President

Name Role Address
IRVING AARON JESQ. President 126 WEST ADAMS ST., JACKSONVILLE, FL, 32202

Othe

Name Role Address
Farquhar Troy MEsq. Othe 126 West Adams St., Jacksonville, FL, 32202

Fictitious Names

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

Events

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

Debts

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

Documents

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