Search icon

INTEGRATED THERAPEUTICS, INC. - Florida Company Profile

Company Details

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

INTEGRATED THERAPEUTICS, 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: 18 Dec 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000105304
FEI/EIN Number 650974051

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

Address: 8764 BANYAN WAY, CAPE CANAVERAL, FL, 32920
Mail Address: 8764 BANYAN WAY, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GACH RICHARD E Director 8764 BANYAN WAY, CAPE CANAVERAL, FL, 32920
NELSON BRIAN H Agent SUN TRUST INTERNATIONAL CENTER, MIAMI, FL, 331311714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 8764 BANYAN WAY, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2004-02-04 8764 BANYAN WAY, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-05 SUN TRUST INTERNATIONAL CENTER, ONE SE 3RD AVENUE 28TH FLOOR, MIAMI, FL 33131-1714 -

Documents

Name Date
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-07-19
Domestic Profit 1998-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State