Search icon

INTEGRITY REALTY & MANAGEMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTEGRITY REALTY & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY REALTY & MANAGEMENT, 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: 14 Mar 2011 (14 years ago)
Document Number: P11000025424
FEI/EIN Number 450613005

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

Address: 9250 E Costilla Ave, Greenwood Village, CO, 80112, US
Mail Address: 8547 E Arapahoe Rd, Greenwood Village, CO, 80112, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRITY REALTY & MANAGEMENT, INC., COLORADO 20121243617 COLORADO

Key Officers & Management

Name Role Address
PARHAM BENJAMIN A President 8547 E Arapahoe Rd, Greenwood Village, CO, 80112
PARHAM BENJAMIN A Treasurer 8547 E Arapahoe Rd, Greenwood Village, CO, 80112
PARHAM BENJAMIN A Secretary 8547 E Arapahoe Rd, Greenwood Village, CO, 80112
SPOSATO VINCENT J Agent 14246 Portrush Dr, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115370 MANAGEYOURLEASE.COM, INC. EXPIRED 2011-11-29 2016-12-31 - 945 CEDAR RIDGE CT, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-20 9250 E Costilla Ave, Ste 130-S1, Greenwood Village, CO 80112 -
CHANGE OF MAILING ADDRESS 2023-07-20 9250 E Costilla Ave, Ste 130-S1, Greenwood Village, CO 80112 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 14246 Portrush Dr, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2013-03-01 SPOSATO, VINCENT J -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State