Search icon

INTEG CORP - Florida Company Profile

Company Details

Entity Name: INTEG CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

INTEG CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: P15000081147
FEI/EIN Number 81-1295494

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

Address: 10001 NW 50TH ST STE 107, SUNRISE, FL 33351
Mail Address: 10001 NW 50TH ST STE 107, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suarez, Milagros Agent 10001 NW 50th St, Suite 107, Sunrise, FL 33351
BENAVIDES, SUSANA President 1952 Water Ridge Dr, Weston, FL 33326
Suarez, Milagros Director 10001 NW 50TH ST STE 107, SUNRISE, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006121 INTEGRAL SERVICES CORP ACTIVE 2024-01-10 2029-12-31 - 10001 NW 50TH ST, SUITE 107, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 10001 NW 50th St, Suite 107, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 10001 NW 50TH ST STE 107, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-06-30 10001 NW 50TH ST STE 107, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Suarez, Milagros -
REINSTATEMENT 2018-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-03-16
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-10-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State