Search icon

INTEGRATED, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED, 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: 04 Jun 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000039617
FEI/EIN Number 593190607

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

Address: 4134 GULF OF MEXICO, SUITE 211, LONGBOAT KEY, FL, 34228
Mail Address: 4134 GULF OF MEXICO, SUITE 211, LONGBOAT KEY, FL, 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN ROBERT President 853 TARAWITT, LONGBOAT KEY, FL, 34228
AUSTIN SHERRY L Vice President 853 TARAWITT, LONGBOAT KEY, FL, 34228
AUSTIN SHERRY L Agent 853 TARAWITT DR, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 4134 GULF OF MEXICO, SUITE 211, LONGBOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 2000-04-25 4134 GULF OF MEXICO, SUITE 211, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 853 TARAWITT DR, LONGBOAT KEY, FL 34228 -
AMENDMENT 1996-01-11 - -
REINSTATEMENT 1995-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000023487 LAPSED 2000-CA-000433 MANATEE COUNTY FLORIDA 2001-04-04 2006-11-13 $48,060.35 GRINNELL FIRE PROTECTION/GRINNELL CORPORATION/FKA/SYSTE, DEPT AT 40156, ATLANTA GA 31192-0156

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-11-23
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State