Search icon

INTEGRITY PRINTING & BUSINESS FORMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRITY PRINTING & BUSINESS FORMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY PRINTING & BUSINESS FORMS, 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: 12 Nov 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P97000096378
FEI/EIN Number 593479558

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

Address: 4625 East Bay Dr, Clearwater, FL, 33764, US
Mail Address: 80 Crescent Hill Road, Pittsford, NY, 14534, US
ZIP code: 33764
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cheek Deborah Agent 4625 East Bay Dr, Clearwater, FL, 33764
Cheek Deborah President 80 Crescent Hill Road, Pittsford, NY, 14534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-26 Cheek, Deborah -
CHANGE OF MAILING ADDRESS 2023-05-26 4625 East Bay Dr, Suite 304, Clearwater, FL 33764 -
REINSTATEMENT 2023-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 4625 East Bay Dr, Suite 304, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 4625 East Bay Dr, Suite 304, Clearwater, FL 33764 -
CANCEL ADM DISS/REV 2008-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1125.00
Total Face Value Of Loan:
1125.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,125
Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State