Search icon

INTEGRAL SERVICES SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRAL SERVICES SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRAL SERVICES SOUTH, 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: 17 Jan 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P19000006757
Address: 4510 N KEY DR, NORTH FORT MYERS, FL, 33903, US
Mail Address: 3204 DUPONT AVENUE S, MINNEAPOLIS, MN, 55408, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEIKIS WILLIAM J President 9173 BRENDAN PRESERVE COURT, BONITA SPRINGS, FL, 34135
MATEIKIS WILLIAM J Vice President 9173 BRENDAN PRESERVE COURT, BONITA SPRINGS, FL, 34135
MATEIKIS WILLIAM J Secretary 9173 BRENDAN PRESERVE COURT, BONITA SPRINGS, FL, 34135
MATEIKIS WILLIAM J Treasurer 9173 BRENDAN PRESERVE COURT, BONITA SPRINGS, FL, 34135
MATEIKIS WILLIAM J Director 9173 BRENDAN PRESERVE COURT, BONITA SPRINGS, FL, 34135
HUIE JAY Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 4510 N KEY DR, APT 406, NORTH FORT MYERS, FL 33903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Domestic Profit 2019-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State