Search icon

INTEGRATIVE PRACTICE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATIVE PRACTICE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATIVE PRACTICE SOLUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000087976
FEI/EIN Number 46-1210797

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10006 Cross Creek Blvd., #205, Tampa, FL, 33647, US
Mail Address: 10006 Cross Creek Blvd., #205, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liberti Lance A President 17904 Arbor Greene Drive, Tampa, FL, 33647
Sarris Gust Agent 4800 Beach Blvd., Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 10006 Cross Creek Blvd., #205, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2018-04-20 10006 Cross Creek Blvd., #205, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2015-02-23 Sarris, Gust -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 4800 Beach Blvd., 9, Jacksonville, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-10-15
ANNUAL REPORT 2013-03-25
Domestic Profit 2012-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State