Entity Name: | INTEGRITY HOME MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P11000034855 |
FEI/EIN Number | 90-0727954 |
Address: | 8559 Christopher's Haven Ct, Sanford, FL 32771 |
Mail Address: | 8559 Christopher's Haven Ct, Sanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUGLISI, RICHARD JR. | Agent | 8559 Christopher's Haven Ct, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
Puglisi, Richard JR. | President | 8559 Christopher's Haven Ct., SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
Puglisi, RICHARD JR. | Secretary | 8559 Christophers Haven Ct, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
Puglisi, RICHARD JR. | Treasurer | 8559 Christophers Haven Ct, Sanford, FL 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000015707 | FRESH START USA | ACTIVE | 2022-02-04 | 2027-12-31 | No data | 8559 CHRISTOPHERS HAVEN CT, SANFORD, FL, 32771 |
G19000083322 | FRESH START OF FLORIDA | EXPIRED | 2019-08-06 | 2024-12-31 | No data | 5224 WEST SR 46, #345, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 8559 Christopher's Haven Ct, SANFORD, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 8559 Christopher's Haven Ct, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 8559 Christopher's Haven Ct, Sanford, FL 32771 | No data |
REINSTATEMENT | 2021-11-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2018-02-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | PUGLISI, RICHARD JR. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-11-01 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2018-02-14 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State