Search icon

INTEGRAL THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRAL THERAPY, 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: 15 May 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000043171
FEI/EIN Number 650753038

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

Address: 15985 N.W. 57TH AVE., MIAMI LAKES, FL, 33014, US
Mail Address: 15985 N.W. 57TH AVE., MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMADA JOSE A President 15985 NW 57TH AVE, MIAMI LAKES, FL, 33014
ARMADA JOSE A Director 15985 NW 57TH AVE, MIAMI LAKES, FL, 33014
SANCHEZ JOSE MARMANDO A Agent 15985 N.W. 57TH AVE., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-10-25 SANCHEZ, JOSE MARMANDO A -
AMENDMENT 2001-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-15 15985 N.W. 57TH AVE., MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2001-08-15 15985 N.W. 57TH AVE., MIAMI LAKES, FL 33014 -
AMENDMENT 2001-08-15 - -
CHANGE OF MAILING ADDRESS 2001-08-15 15985 N.W. 57TH AVE., MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000167233 LAPSED 01-14702 CC23(02) DADE COUNTY COURT 2002-04-10 2007-04-29 $13.202.00 MIAMI LAKES OFFICE CENTER INC, 6001 N W 153RD STREET SUITE 110, MIAMI LAKES FL 33014

Documents

Name Date
ANNUAL REPORT 2002-04-17
Amendment 2001-10-25
Amendment 2001-08-15
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-14
Domestic Profit Articles 1997-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State