Search icon

INTEGRITY RESTORATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY RESTORATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY RESTORATION SERVICES, 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: 12 Oct 2021 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2024 (9 months ago)
Document Number: P21000095183
FEI/EIN Number 36-5002843

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

Mail Address: PO Box 940929, Maitland, FL, 32794, US
Address: 5680 BRIDGETON CT, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSER ERIC President 5680 BRIDGETON CT., PALM HARBOR, FL, 34685
MOSER ERIC Director 5680 BRIDGETON CT., PALM HARBOR, FL, 34685
HARTMAN JAMES Chief Executive Officer 8 QUAIL PLACE, CTO DE CAZA, CA, 92679
MOSER ERIC RYAN Agent 5680 BRIDGETON CT, PALM HARBOR, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166304 PROTEGRITY RESTORATION SERVICES ACTIVE 2021-12-14 2026-12-31 - 8 QUAIL PLACE, COTO DE CAZA, CA, 92679

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-26 - -
CHANGE OF MAILING ADDRESS 2024-02-25 5680 BRIDGETON CT, PALM HARBOR, FL 34685 -
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 MOSER, ERIC RYAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
REINSTATEMENT 2023-09-28
Amendment 2022-11-14
ANNUAL REPORT 2022-03-21
Domestic Profit 2021-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State