Search icon

INTEGRA LAKES DEVELOPMENT INC - Florida Company Profile

Company Details

Entity Name: INTEGRA LAKES DEVELOPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRA LAKES DEVELOPMENT 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: 05 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000049027
FEI/EIN Number 47-4301966

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

Address: 1525 INTERNATIONAL PARKWAY, 2001, LAKE MARY, FL, 32746
Mail Address: 1525 INTERNATIONAL PARKWAY, 2001, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL DAVID G President 1525 INTERNATIONAL PARKWAY, STE 2001, LAKE MARY, FL, 32746
McDaniel David G Vice President 1525 International Pkwy Ste 2001, Lake Mary, FL, 32746
McDaniel David G Agent 1525 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 McDaniel, David G -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 1525 INTERNATIONAL PARKWAY, 2001, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-09
Domestic Profit 2013-06-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State