Search icon

INTEGRITY HOME MANAGEMENT SERVICES, INC.

Company Details

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

Agent

Name Role Address
PUGLISI, RICHARD JR. Agent 8559 Christopher's Haven Ct, SANFORD, FL 32771

President

Name Role Address
Puglisi, Richard JR. President 8559 Christopher's Haven Ct., SANFORD, FL 32771

Secretary

Name Role Address
Puglisi, RICHARD JR. Secretary 8559 Christophers Haven Ct, Sanford, FL 32771

Treasurer

Name Role Address
Puglisi, RICHARD JR. Treasurer 8559 Christophers Haven Ct, Sanford, FL 32771

Fictitious Names

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

Events

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

Documents

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