Search icon

INTEGRITY MEDICAL GROUP, INC.

Company Details

Entity Name: INTEGRITY MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000061947
FEI/EIN Number 593517573
Address: 4302 BAYSIDE VILLAGE DR, #304, TAMPA, FL, 33615, US
Mail Address: 4302 BAYSIDE VILLAGE DR, #304, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
RICE NATHAN President 4302 BAYSIDE VILLAGE DR #304, TAMPA, FL, 33615

Director

Name Role Address
RICE NATHAN Director 4302 BAYSIDE VILLAGE DR #304, TAMPA, FL, 33615
IDLER MARK Director 4302 BAYSIDE VILLAGE DR #304, TAMPA, FL, 33615
TURNBULL GEORGE Director 4302 BAYSIDE VILLAGE #304, TAMPA, FL, 33615

Chief Executive Officer

Name Role Address
DIAZ MARK Chief Executive Officer 4302 BAYSIDE VILLAGE #304, TAMPA, FL, 33615

Vice President

Name Role Address
IDLER MARK Vice President 4302 BAYSIDE VILLAGE DR #304, TAMPA, FL, 33615
TURNBULL GEORGE Vice President 4302 BAYSIDE VILLAGE #304, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-21 4302 BAYSIDE VILLAGE DR, #304, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2001-05-21 4302 BAYSIDE VILLAGE DR, #304, TAMPA, FL 33615 No data

Documents

Name Date
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-02-24
Domestic Profit 1998-07-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State