Search icon

INTEGRITY HOUSE, INC. - Florida Company Profile

Company Details

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

INTEGRITY HOUSE, 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: 24 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: P95000057537
FEI/EIN Number 593324203

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

Address: 1415 109TH AVE, TAMPA, FL, 33612, US
Mail Address: 1415 E 109TH AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNDY OTTO S. Director 1308 E POINSETTIA AVE, TAMPA, FL
BUNDY OTTO S. President 1308 E POINSETTIA AVE, TAMPA, FL
BUNDY OTTO S Agent 1308 E. POINSETTIA AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-03-06 BUNDY, OTTO S -
REGISTERED AGENT ADDRESS CHANGED 1999-03-06 1308 E. POINSETTIA AVENUE, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1415 109TH AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1996-05-01 1415 109TH AVE, TAMPA, FL 33612 -
AMENDMENT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State