Entity Name: | INTEGRITY PRINTING & BUSINESS FORMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 1997 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P97000096378 |
FEI/EIN Number | 593479558 |
Address: | 4625 East Bay Dr, Clearwater, FL, 33764, US |
Mail Address: | 80 Crescent Hill Road, Pittsford, NY, 14534, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cheek Deborah | Agent | 4625 East Bay Dr, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
Cheek Deborah | President | 80 Crescent Hill Road, Pittsford, NY, 14534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-26 | Cheek, Deborah | No data |
CHANGE OF MAILING ADDRESS | 2023-05-26 | 4625 East Bay Dr, Suite 304, Clearwater, FL 33764 | No data |
REINSTATEMENT | 2023-05-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 4625 East Bay Dr, Suite 304, Clearwater, FL 33764 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 4625 East Bay Dr, Suite 304, Clearwater, FL 33764 | No data |
CANCEL ADM DISS/REV | 2008-02-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000199281 | ACTIVE | 1000000951362 | PINELLAS | 2023-04-27 | 2033-05-03 | $ 645.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-07-17 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State