Search icon

INTERGRATED REAL PROPERTIES INC.

Company Details

Entity Name: INTERGRATED REAL PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: P14000080615
FEI/EIN Number NOT APPLICABLE
Address: 9170 Glades Rd, Boca Raton, FL, 33434, US
Mail Address: 9170 Glades Rd, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STSURIN WALTER J Agent 9170 Glades Rd, Boca Raton, FL, 33434

Director

Name Role
INTERGRATED TRUST LLC Director

President

Name Role Address
St Surin Walter J President 9170 Glades Rd, Boca Raton, FL, 33434

Vice President

Name Role Address
Brenner Carol Vice President 9170 Glades Rd, Boca Raton, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063173 JAX2000 REMODELING EXPIRED 2018-05-29 2023-12-31 No data 9638 SHEPARD PL, WELLINGON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 9170 Glades Rd, 178, Boca Raton, FL 33434 No data
CHANGE OF MAILING ADDRESS 2022-04-29 9170 Glades Rd, 178, Boca Raton, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 9170 Glades Rd, 178, Boca Raton, FL 33434 No data
REINSTATEMENT 2017-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-25 STSURIN, WALTER J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000389367 ACTIVE 19-SC-3539 COUNTY COURT DUVAL COUNTY 2020-03-13 2025-12-07 $1945.00 OSMOND MORRIS, 4320 DEERWOOD LAKE PARKWAY, #101-214, JACKSONVILLE, FL 32216

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State