Entity Name: | INTEGRITY MACHINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jul 1997 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P97000056549 |
FEI/EIN Number | 593459965 |
Address: | 520 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114 |
Mail Address: | 520 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIELS STEWART A | Agent | 520 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
DANIELS STEWART | President | 520 W INT'L SPEEDWAY BLVD, DAYTONA BCH, FL, 32114 |
Name | Role | Address |
---|---|---|
DANIELS STEWART | Director | 520 W INT'L SPEEDWAY BLVD, DAYTONA BCH, FL, 32114 |
PRUNER MARK | Director | 520 W INT'L SPEEDWAY BLVD, DAYTONA BCH, FL, 32114 |
GREENWOOD PETER | Director | 145 N HALOFAX #511, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
PRUNER MARK | Vice President | 520 W INT'L SPEEDWAY BLVD, DAYTONA BCH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-07-20 | DANIELS, STEWART A | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-07-20 | 520 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 | No data |
NAME CHANGE AMENDMENT | 1997-07-17 | INTEGRITY MACHINE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000121967 | LAPSED | 2004-31650-CICI | 7TH JUD. CIRCUIT, VOLUSIA CNTY | 2006-03-02 | 2011-06-06 | $121246.68 | THE CIT GROUP/EQUIPMENT FINANCING INC., 1540 W. FOUNTAINHEAD PARKWAY, TEMPE, AZ 85282 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-01-19 |
ANNUAL REPORT | 2000-02-08 |
ANNUAL REPORT | 1999-04-15 |
Reg. Agent Change | 1998-07-20 |
ANNUAL REPORT | 1998-01-15 |
AMENDMENT | 1997-07-17 |
Domestic Profit Articles | 1997-07-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State