Entity Name: | INTEGRA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 May 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | S52555 |
FEI/EIN Number | 65-0277759 |
Address: | 4675 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33146 |
Mail Address: | 441 GRAND BAY DRIVE, APT# 403, KEY BISCAYNE, FL 33149 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER, RONALD G. | Agent | 4675 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33146 |
Name | Role | Address |
---|---|---|
VINOLY, DANIEL | Secretary | 1690 S BAYSHORE LN #6B, MIAMI, FL |
Name | Role | Address |
---|---|---|
VINDLY, LEONOR | President | 441 GRAND BAY DRIVE #403, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
VINDLY, LEONOR | Director | 441 GRAND BAY DRIVE #403, KEY BISCAYNE, FL 33149 |
VINOLY, DANIEL | Director | 1690 S BAYSHORE LN #6B, MIAMI, FL |
Name | Role | Address |
---|---|---|
MENENDEZ, RODOLFO | Vice President | 441 GRAND BAY DR. #403, KEY BISCAYNE, FL 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-05 | 4675 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 1999-03-05 | 4675 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33146 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-04-29 |
ANNUAL REPORT | 1997-03-28 |
ANNUAL REPORT | 1996-06-25 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State