Search icon

INTEGRITYEXECUTIVE SEARCH, INC. - Florida Company Profile

Company Details

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

INTEGRITYEXECUTIVE SEARCH, 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: 27 Mar 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000027850
FEI/EIN Number 593434976

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

Address: 304 LAGOON DR, PALM HARBOR, FL, 34683, US
Mail Address: 304 LAGOON DR, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING WILLIAM C Manager 304 LAGOON DR, PALM HARBOR, FL, 34683
FLEMING WILLIAM C Agent 304 LAGOON DR, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 FLEMING, WILLIAM C -
CHANGE OF PRINCIPAL ADDRESS 2010-02-28 304 LAGOON DR, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2010-02-28 304 LAGOON DR, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-15 304 LAGOON DR, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State