Search icon

INTEGRITY BROKERS, INC. - Florida Company Profile

Company Details

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

INTEGRITY BROKERS, 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 Apr 1999 (26 years ago)
Date of dissolution: 22 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Feb 2019 (6 years ago)
Document Number: P99000034269
FEI/EIN Number 59-3568694

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

Address: 541 NORTH BEACH STREET 'B', DAYTONA BEACH, FL, 32114
Mail Address: PO BOX 1251, DAYTONA BEACH, FL, 32115
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN JERRY L President 1325 SHANGRI-LA DR, DAYTONA BEACH, FL, 32119
Green Cameron J Vice President 1427 Old Kings Rd., Daytona Beach, FL, 32117
GREEN JERRY L Agent 541 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-02-22 - -
CHANGE OF MAILING ADDRESS 2010-03-29 541 NORTH BEACH STREET 'B', DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 541 NORTH BEACH STREET 'B', DAYTONA BEACH, FL 32114 -

Documents

Name Date
CORAPVDWN 2019-02-22
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State