Search icon

INTEGRITY EMPLOYEE LEASING IV, INC.

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
LONG EDITH Agent 18501 Murdock Circle, Port Charlotte, FL, 33948

Chief Executive Officer

Name Role Address
HENSLEY ROBERT Chief Executive Officer PO Box 496454, PORT CHARLOTTE, FL, 33949

Treasurer

Name Role Address
STARR TOBY L Treasurer PO Box 496454, PORT CHARLOTTE, FL, 33949

Chief Financial Officer

Name Role Address
Naylon Christopher Chief Financial Officer PO Box 496454, Port Charlotte, FL, 33949

Secretary

Name Role Address
LONG EDITH Secretary PO Box 496454, Port Charlotte, FL, 33949

Events

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

Documents

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