Search icon

INTEGRITY EMPLOYEE LEASING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRITY EMPLOYEE LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2008 (17 years ago)
Document Number: P99000103393
FEI/EIN Number 593611544
Mail Address: P.O. BOX 496454, PORT CHARLOTTE, FL, 33949, US
Address: 18501 Murdock Circle, 100, Port Charlotte, FL, 33948, US
ZIP code: 33948
City: Port Charlotte
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hensley Robert Chief Executive Officer P.O. BOX 496454, PORT CHARLOTTE, FL, 33949
STARR TOBY L Treasurer P.O. BOX 496454, PORT CHARLOTTE, FL, 33949
Naylon Christopher Chief Financial Officer P.O. BOX 496454, PORT CHARLOTTE, FL, 33949
Long Edith Secretary P.O. BOX 496454, PORT CHARLOTTE, FL, 33949
LONG EDITH Agent 18501 Murdock Circle, Port Charlotte, FL, 33948

Form 5500 Series

Employer Identification Number (EIN):
593611544
Plan Year:
2023
Number Of Participants:
411
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1322
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
490
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1658
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
490
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 18501 Murdock Circle, 100, Port Charlotte, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 18501 Murdock Circle, 100, Port Charlotte, FL 33948 -
REGISTERED AGENT NAME CHANGED 2017-02-15 LONG, EDITH -
CHANGE OF MAILING ADDRESS 2012-02-27 18501 Murdock Circle, 100, Port Charlotte, FL 33948 -
AMENDMENT 2008-07-30 - -
AMENDMENT AND NAME CHANGE 2004-12-21 INTEGRITY EMPLOYEE LEASING, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
503096.00
Total Face Value Of Loan:
503096.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
503096.00
Total Face Value Of Loan:
503096.00
Date:
2014-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$503,096
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$503,096
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$505,935.39
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $503,096

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State