Search icon

INTEGRA REALTY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: INTEGRA REALTY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRA REALTY SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Aug 2015 (10 years ago)
Document Number: S13353
FEI/EIN Number 593052874

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

Address: 15135 NIGHTHAWK DRIVE, TAMPA, FL, 33625
Mail Address: 15135 NIGHTHAWK DRIVE, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUAR, LYDIA C. Agent 15135 NIGHTHAWK DRIVE, TAMPA, FL, 33625
MUAR LYDIA Director 15135 NIGHTHAWK DR, TAMPA, FL, 33625
MUAR LYDIA Vice President 15135 NIGHTHAWK DR, TAMPA, FL, 33625
MUAR LYDIA President 15135 NIGHTHAWK DR, TAMPA, FL, 33625
MUAR LYDIA Secretary 15135 NIGHTHAWK DR, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-08-28 INTEGRA REALTY SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 15135 NIGHTHAWK DRIVE, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2008-04-17 15135 NIGHTHAWK DRIVE, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-13
Name Change 2015-08-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State