Search icon

INTEGRITY AUTO EXCHANGE, INC. - Florida Company Profile

Company Details

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

INTEGRITY AUTO EXCHANGE, 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: 01 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000051287
FEI/EIN Number 593578549

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

Address: 1040 N. US HWY 17-92, LONGWOOD, FL, 32750
Mail Address: 1040 N. US HWY 17-92, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAKON ROBERT President 1040 N. US HWY 17-92, LONGWOOD, FL, 32750
PLAKON ROBERT Agent 1040 N. US HWY 17-92, LONGWOOD, FL, 32750
PLAKON ROBERT Director 1040 N. US HWY 17-92, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08087900209 INTEGRITY AUTO EXCHANGE INC EXPIRED 2008-03-27 2013-12-31 - 1270 BELLE AVE #102, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 1040 N. US HWY 17-92, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2012-01-26 1040 N. US HWY 17-92, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 1040 N. US HWY 17-92, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000770270 ACTIVE 1000000635273 SEMINOLE 2014-06-12 2034-06-26 $ 128,539.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001071274 LAPSED 1000000511897 SEMINOLE 2013-05-17 2023-06-07 $ 435.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000158439 ACTIVE 1000000251639 SEMINOLE 2012-02-23 2032-03-07 $ 13,792.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2012-01-26
ANNUAL REPORT 2010-08-11
REINSTATEMENT 2009-10-30
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-29
REINSTATEMENT 2006-10-07
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State