Search icon

INTEGRAL SERVICES OF SW FL INC - Florida Company Profile

Company Details

Entity Name: INTEGRAL SERVICES OF SW FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRAL SERVICES OF SW FL 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: 07 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: P18000051722
FEI/EIN Number 83-0837204

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

Address: 7543 BERKSHIRE PINES DR, NAPLES, FL, 34104, US
Mail Address: 7543 BERKSHIRE PINES DR, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURITA LUIS I President 7543 BERKSHIRE PINES DR, NAPLES, FL, 34104
GUTIERREZ MARIA C Vice President 7543 BERKSHIRE PINES DR, NAPLES, FL, 34104
ZURITA LUIS I Agent 7543 BERKSHIRE PINES DR, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 7543 BERKSHIRE PINES DR, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-04 7543 BERKSHIRE PINES DR, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2021-06-04 7543 BERKSHIRE PINES DR, NAPLES, FL 34104 -
REINSTATEMENT 2020-05-29 - -
REGISTERED AGENT NAME CHANGED 2020-05-29 ZURITA, LUIS I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-05-29
Domestic Profit 2018-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State