Entity Name: | INTEGRAL ELEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRAL ELEMENTS, 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: | 08 Nov 1991 (33 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: | S92896 |
FEI/EIN Number |
593132065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1306 W PLYMOUTH ST, TAMPA, FL, 33603, US |
Mail Address: | 1306 W PLYMOUTH ST, TAMPA, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRACKIN JOHN EDWARD | President | 1306 WEST PLYMOUTH STREET, TAMPA, FL, 33603 |
BRACKIN, JOHN E. | Agent | 1306 W PLYMOUTH ST, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-27 | 1306 W PLYMOUTH ST, TAMPA, FL 33603 | - |
CHANGE OF MAILING ADDRESS | 2002-05-27 | 1306 W PLYMOUTH ST, TAMPA, FL 33603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-27 | 1306 W PLYMOUTH ST, TAMPA, FL 33603 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-22 | BRACKIN, JOHN E. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-09-16 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-08-28 |
ANNUAL REPORT | 2006-09-05 |
ANNUAL REPORT | 2005-09-05 |
ANNUAL REPORT | 2004-05-06 |
ANNUAL REPORT | 2003-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State