Search icon

INTEGRATED TRADE GROUP INC.

Company Details

Entity Name: INTEGRATED TRADE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2021 (4 years ago)
Document Number: P21000018060
FEI/EIN Number 861359865
Address: 6404 US-301, Riverview, FL, 33578, US
Mail Address: 6404 US-301, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATED TRADE GROUP 401(K) PLAN 2021 861359865 2023-02-15 INTEGRATED TRADE GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 8136236830
Plan sponsor’s address 6404 US HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578

Agent

Name Role Address
Brooks Jason R Agent 2706 Little Road, Valrico, FL, 33596

President

Name Role Address
BROOKS JASON R President 2706 Little Road, VALRICO, FL, 33596

Vice President

Name Role Address
WALDECKER JEFFREY D Vice President 8331 Carey Road, Lithia, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015211 ITG HEAT & AIR ACTIVE 2022-02-01 2027-12-31 No data 6404 US-301, RIVERVIEW, FL, 33578
G21000133840 CHRIS'S PLUMBING SERVICE ACTIVE 2021-10-05 2026-12-31 No data 6404 US-301, RIVERVIEW, FL, 33578
G21000107833 CHRIS' PLUMBING SERVICES ACTIVE 2021-08-19 2026-12-31 No data 6404 US-301, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 2706 Little Road, Valrico, FL 33596 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 Brooks, Jason R No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 6404 US-301, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2022-01-22 6404 US-301, Riverview, FL 33578 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000402206 ACTIVE 23-CC-080354 HILLSBOROUGH COUNTY CIVIL 2023-08-24 2028-08-25 $6,767.98 TONY DABIT, 10908 DUNSCORE COTTAGE WAY, WIMAUMA, FL 33598

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-22
Domestic Profit 2021-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State