Search icon

INTEGRATED TECHNOLOGEASE AND SECURITY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRATED TECHNOLOGEASE AND SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2014 (11 years ago)
Date of dissolution: 04 Aug 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2024 (a year ago)
Document Number: P14000070629
FEI/EIN Number 47-2103519
Address: 9215 LAZY LANE, TAMPA, FL, 33614, US
Mail Address: 1878 LAKEVIEW ROAD, CLEARWATER, FL, 33764
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINGRAS William C Treasurer 1878 Lakeview Road, Clearwater, FL, 33764
DALLMANN DAVID W Secy 3210 Pleasant Lake Drive, Tampa, FL, 33618
Gingras Tracy A Vice President 1878 Lakeview Road, Clearwater, FL, 33764
Dallmann Bridgette President 3210 Pleasant Lake Drive, Tampa, FL, 33618
GINGRAS TRACY A Agent 1878 LAKEVIEW ROAD, CLEARWATER, FL, 33764

Unique Entity ID

CAGE Code:
79VD7
UEI Expiration Date:
2021-03-31

Business Information

Doing Business As:
TECHNOLOGEASE
Division Name:
INTEGRATED TECHNOLOGEASE AND SECURITY, INC.
Activation Date:
2020-04-14
Initial Registration Date:
2014-12-08

Commercial and government entity program

CAGE number:
79VD7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2027-03-07

Contact Information

POC:
TRACY GINGRAS
Corporate URL:
www.technologease.net

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005114 TECHNOLOGEASE, INC. ACTIVE 2015-01-14 2025-12-31 - 1878 LAKEVIEW ROAD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 9215 LAZY LANE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2018-07-30 9215 LAZY LANE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2018-07-30 GINGRAS, TRACY A -
REGISTERED AGENT ADDRESS CHANGED 2018-07-30 1878 LAKEVIEW ROAD, CLEARWATER, FL 33764 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
Reg. Agent Change 2018-07-30
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-11

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157380.00
Total Face Value Of Loan:
157380.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142537.00
Total Face Value Of Loan:
142537.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$157,380
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$158,180.01
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $157,377
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$142,537
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$143,522.88
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $142,537

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State