Search icon

INTEGRATED GIS, INC.

Company Details

Entity Name: INTEGRATED GIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2012 (13 years ago)
Document Number: P99000058497
FEI/EIN Number 650936051
Address: 6986 Lake Eaglebrooke Dr., Lakeland, FL, 33813, US
Mail Address: 6986 Lake Eaglebrooke Dr., Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PETERICH SCOTT L Agent 6986 Lake Eaglebrooke Dr., Lakeland, FL, 33813

President

Name Role Address
PETERICH SCOTT L President 6986 Lake Eaglebrooke Dr., Lakeland, FL, 33813

Secretary

Name Role Address
PETERICH SCOTT L Secretary 6986 Lake Eaglebrooke Dr., Lakeland, FL, 33813

Director

Name Role Address
PETERICH SCOTT L Director 6986 Lake Eaglebrooke Dr., Lakeland, FL, 33813
PETERICH DONNA J Director 6986 Lake Eaglebrooke Dr., Lakeland, FL, 33813

Treasurer

Name Role Address
PETERICH DONNA J Treasurer 6986 Lake Eaglebrooke Dr., Lakeland, FL, 33813

Vice President

Name Role Address
PETERICH DONNA J Vice President 6986 Lake Eaglebrooke Dr., Lakeland, FL, 33813
HOLLINGSWORTH RICHARD K Vice President 3653 NW POULTRY STREET, ARCADIA, FL, 34266
PETERICH SCOTT L Vice President 1826 STAIMFORD CIRCLE, WELLINGTON, FL, 33414
PETERICH KATIE C Vice President 1826 STAIMFORD CIRCLE, WELLINGTON, FL, 33414
PETERICH QUENTIN L Vice President 1826 STAIMFORD CIRCLE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 6986 Lake Eaglebrooke Dr., Lakeland, FL 33813 No data
CHANGE OF MAILING ADDRESS 2023-01-29 6986 Lake Eaglebrooke Dr., Lakeland, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 6986 Lake Eaglebrooke Dr., Lakeland, FL 33813 No data
AMENDMENT 2012-07-02 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-28 PETERICH, SCOTT L No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State