Search icon

INTEGRITY HOME MANAGEMENT SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRITY HOME MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P11000034855
FEI/EIN Number 900727954
Address: 8559 Christopher's Haven Ct, Sanford, FL, 32771, US
Mail Address: 8559 Christopher's Haven Ct, Sanford, FL, 32771, US
ZIP code: 32771
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Puglisi Richard J President 8559 Christopher's Haven Ct., SANFORD, FL, 32771
Puglisi RICHARD J Secretary 8559 Christophers Haven Ct, Sanford, FL, 32771
Puglisi RICHARD J Treasurer 8559 Christophers Haven Ct, Sanford, FL, 32771
PUGLISI RICHARD J Agent 8559 Christopher's 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 - 8559 CHRISTOPHERS HAVEN CT, SANFORD, FL, 32771
G19000083322 FRESH START OF FLORIDA EXPIRED 2019-08-06 2024-12-31 - 5224 WEST SR 46, #345, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 8559 Christopher's Haven Ct, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 8559 Christopher's Haven Ct, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-04-28 8559 Christopher's Haven Ct, Sanford, FL 32771 -
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-02-14 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 PUGLISI, RICHARD JR. -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State