Search icon

INTEGRADERM, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRADERM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRADERM, 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: 26 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000075414
FEI/EIN Number 650858181

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

Address: 1955 MARAVILLA AVENUE, FORT MYERS, FL, 33901
Mail Address: 1955 MARAVILLA AVENUE, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGER CYNTHIA Director 6274 QUAIL HOLLOW LN, FORT MYERS, FL, 33912
RAGER CYNTHIA President 6274 QUAIL HOLLOW LN, FORT MYERS, FL, 33912
RAGER CYNTHIA Agent 1955 MARAVILLA AVENUE, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 1955 MARAVILLA AVENUE, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2010-03-29 1955 MARAVILLA AVENUE, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 1955 MARAVILLA AVENUE, FT. MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State