Search icon

INTEGRITY PROJECT MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: INTEGRITY PROJECT MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY PROJECT MANAGEMENT, 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: 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: 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

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

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

Key Officers & Management

Name Role Address
Miller Thomas President 9141 Bay Hill Blvd, Orlando, FL, 32819
MILLER H T Agent 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 - 8653 VISTA PINE CT, ORLANDO, FL, 32836
G19000134440 AT THE TOP CONSULTING EXPIRED 2019-12-19 2024-12-31 - 8025 MARCELLA DRIVE, NONE, ORLANDO, FL, 32836
G19000134480 AT THE TOP TARPING EXPIRED 2019-12-19 2024-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 9141 Bay Hill Blvd, None, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 9141 Bay Hill Blvd, Orlando, FL 32819 -
AMENDMENT 2019-12-23 - -
REGISTERED AGENT NAME CHANGED 2019-07-17 MILLER, H Thomas -
REINSTATEMENT 2019-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

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 Apr 2025

Sources: Florida Department of State