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 |
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 |
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 | - |
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