Search icon

INTEGRITY MANAGEMENT SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRITY MANAGEMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: P96000028012
FEI/EIN Number 59-3493442
Address: 158 Sunshine Drive, PALM HARBOR, FL, 34684, US
Mail Address: 158 Sunshine Drive, PALM HARBOR, FL, 34684, US
ZIP code: 34684
City: Palm Harbor
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITSON DESIA A President 158 Sunshine Drive, Palm Harbor, FL, 34684
Ritson Desia A Agent 158 Sunshine Drive, PALM HARBOR, FL, FL, 34684

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DESIA RITSON
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0229661

Unique Entity ID

Unique Entity ID:
UHH5FPE82YH3
CAGE Code:
06MJ3
UEI Expiration Date:
2026-03-19

Business Information

Division Name:
INTEGRITY MANAGEMENT SERVICES INC.
Activation Date:
2025-03-21
Initial Registration Date:
2002-04-04

Commercial and government entity program

CAGE number:
06MJ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-21
CAGE Expiration:
2030-03-21
SAM Expiration:
2026-03-19

Contact Information

POC:
DESIA A. RITSON

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 158 Sunshine Drive, PALM HARBOR, FL, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 158 Sunshine Drive, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2023-01-13 158 Sunshine Drive, PALM HARBOR, FL 34684 -
REINSTATEMENT 2016-04-26 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 Ritson, Desia A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-01-14 - -
PENDING REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000246139 ACTIVE 1000000142474 PINELLAS 2009-10-08 2030-02-16 $ 2,846.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-04-26
ANNUAL REPORT 2014-01-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State