Entity Name: | INTEGRITY EMPLOYEE LEASING IV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Nov 2011 (13 years ago) |
Document Number: | P11000101718 |
FEI/EIN Number | 45-3911315 |
Mail Address: | PO Box 496454, Port Charlotte, FL, 33949, US |
Address: | 18501 Murdock Circle, 100, Port Charlotte, FL, 33948, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTEGRITY EMPLOYEE LEASING IV, INC., ALABAMA | 000-547-484 | ALABAMA |
Headquarter of | INTEGRITY EMPLOYEE LEASING IV, INC., ILLINOIS | CORP_73056942 | ILLINOIS |
Name | Role | Address |
---|---|---|
LONG EDITH | Agent | 18501 Murdock Circle, Port Charlotte, FL, 33948 |
Name | Role | Address |
---|---|---|
HENSLEY ROBERT | Chief Executive Officer | PO Box 496454, PORT CHARLOTTE, FL, 33949 |
Name | Role | Address |
---|---|---|
STARR TOBY L | Treasurer | PO Box 496454, PORT CHARLOTTE, FL, 33949 |
Name | Role | Address |
---|---|---|
Naylon Christopher | Chief Financial Officer | PO Box 496454, Port Charlotte, FL, 33949 |
Name | Role | Address |
---|---|---|
LONG EDITH | Secretary | PO Box 496454, Port Charlotte, FL, 33949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 18501 Murdock Circle, 100, Port Charlotte, FL 33948 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 18501 Murdock Circle, 100, Port Charlotte, FL 33948 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-04 | 18501 Murdock Circle, 602, Port Charlotte, FL 33948 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-15 | LONG, EDITH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 128 West Charlotte Avenue, Punta Gorda, FL 33950 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 18501 Murdock Circle, 602, Port Charlotte, FL 33948 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-10-04 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-09 |
AMENDED ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State