Search icon

INTEGRITY PROJECT MANAGEMENT, INC

Company Details

Entity Name: INTEGRITY PROJECT MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P17000004347
FEI/EIN Number 81-5015880
Address: 9141 Bay Hill Blvd, Orlando, FL, 32819, US
Mail Address: 9141 Bay Hill Blvd, None, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER H T Agent 9141 Bay Hill Blvd, Orlando, FL, 32819

President

Name Role Address
Miller Thomas President 9141 Bay Hill Blvd, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097876 STELLAR CREDIT FIX ACTIVE 2022-08-18 2027-12-31 No data 8653 VISTA PINE CT, ORLANDO, FL, 32836
G19000134440 AT THE TOP CONSULTING EXPIRED 2019-12-19 2024-12-31 No data 8025 MARCELLA DRIVE, NONE, ORLANDO, FL, 32836
G19000134480 AT THE TOP TARPING EXPIRED 2019-12-19 2024-12-31 No data 8025 MARCELLA DRIVE, NONE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 9141 Bay Hill Blvd, Orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 9141 Bay Hill Blvd, None, Orlando, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 9141 Bay Hill Blvd, Orlando, FL 32819 No data
AMENDMENT 2019-12-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-17 MILLER, H Thomas No data
REINSTATEMENT 2019-07-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-28
Amendment 2019-12-23
REINSTATEMENT 2019-07-17
Domestic Profit 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State