Search icon

INTEGRITY AUTO RENTAL, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY AUTO RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY AUTO RENTAL, 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: 26 Oct 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000086726
FEI/EIN Number 81-4234814

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

Address: 5909 FUNSTON STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 574 NE 163RD STREET, MIAMI, FL, 33162, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORISCA GEFFREY President 574 NE 163RD STREET, MIAMI, FL, 33162
DORISCA GEFFREY Agent 574 NE 163RD STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 5909 FUNSTON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 574 NE 163RD STREET, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-03-22 5909 FUNSTON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2021-03-22 DORISCA, GEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-23
REINSTATEMENT 2021-03-22
Domestic Profit 2016-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State