Search icon

INTEGRITY MEDICAL SYSTEMS, INC. - Florida Company Profile

Company Details

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

INTEGRITY MEDICAL SYSTEMS, 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: 01 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 1998 (26 years ago)
Document Number: P96000056859
FEI/EIN Number 113137773

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

Address: 13831 JETPORT COMMERCE PARKWAY, SUITE A, FORT MYERS, FL, 33913, US
Mail Address: 13831 JETPORT COMMERCE PARKWAY, SUITE A, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENHOLTZ DAVID President 13831 JETPORT COMMERCE PARKWAY, SUITE A, FORT MYERS, FL, 33913
DENHOLTZ DAVID Agent 13831 JETPORT COMMERCE PARKWAY, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 13831 JETPORT COMMERCE PARKWAY, SUITE A, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2012-02-07 13831 JETPORT COMMERCE PARKWAY, SUITE A, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2012-02-07 DENHOLTZ, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 13831 JETPORT COMMERCE PARKWAY, SUITE A, FORT MYERS, FL 33913 -
REINSTATEMENT 1998-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000419231 TERMINATED 10-CC-393 LEE COUNTY COURT 2010-03-10 2015-03-22 $10,572.85 PHILIPS MEDICAL SYSTEMS NORTH AMERICA COMPANY, 200 FRANKLIN SQUARE DRIVE, TAX DEPARTMENT, SOMERSET, NJ 08875

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8060227206 2020-04-28 0455 PPP 13831 JETPORT COMMERCE PKWY SUITE A, FORT MYERS, FL, 33913-7849
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85366
Loan Approval Amount (current) 85366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33913-7849
Project Congressional District FL-19
Number of Employees 6
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86137.8
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State