Entity Name: | INTEGRITY FUELS LOGISTICS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRITY FUELS LOGISTICS, CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Apr 1998 (27 years ago) |
Document Number: | P98000037032 |
FEI/EIN Number |
650836173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 WHITETHORN DRIVE, MIAMI SPRINGS, FL, 33166, US |
Mail Address: | PO BOX 660658, MIAMI SPRINGS, FL, 33266, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sherman Tyler C | President | 100 WHITETHORN DRIVE, MIAMI SPRINGS, FL, 33166 |
Sherman Nina LVP | Vice President | 100 WHITETHORN DRIVE, MIAMI SPRINGS, FL, 33166 |
ARGUELLES FRANCISCO | Agent | 201 CROSS STREET, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 100 WHITETHORN DRIVE, MIAMI SPRINGS, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2007-03-29 | 100 WHITETHORN DRIVE, MIAMI SPRINGS, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-29 | ARGUELLES, FRANCISCO | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-29 | 201 CROSS STREET, MIAMI SPRINGS, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State