Search icon

INTEGRITY USA, INC. - Florida Company Profile

Company Details

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

INTEGRITY USA, 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: 13 Jul 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000054341
FEI/EIN Number 593320905

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

Address: 4622 W. BROWNING AVENUE, SUITE 100, TAMPA, FL, 33629, US
Mail Address: 4622 W. BROWNING AVENUE, SUITE 100, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECHT DWIGHT M Director 4622 BROWNING AVENUE, TAMPA, FL, 33629
COONEY HUBER O Director 4880 BAYHERON PLACE #201, TAMPA, FL, 33616
SPECHT DWIGHT M Agent 4622 BROWNING AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 4622 W. BROWNING AVENUE, SUITE 100, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1999-03-01 4622 W. BROWNING AVENUE, SUITE 100, TAMPA, FL 33629 -
NAME CHANGE AMENDMENT 1997-08-21 INTEGRITY USA, INC. -

Documents

Name Date
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-19
AMENDMENT AND NAME CHANGE 1997-08-21
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-22
DOCUMENTS PRIOR TO 1997 1995-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State