Search icon

INTEGRITY INVESTMENTS, INC.

Headquarter

Company Details

Entity Name: INTEGRITY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Sep 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 1994 (31 years ago)
Document Number: V62775
FEI/EIN Number 65-0360278
Address: 333 S Tamiami Trail, STE 388, VENICE, FL 34285
Mail Address: 333 S Tamiami Trail, STE 388, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRITY INVESTMENTS, INC., NEW YORK 3956063 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
894060 333 S TAMIAMI TRAIL SUITE 388, VENICE, FL, 34285 333 S TAMIAMI TRAIL SUITE 388, VENICE, FL, 34285 941-484-4000

Filings since 2024-02-29

Form type X-17A-5
File number 008-45302
Filing date 2024-02-29
Reporting date 2023-12-31
File View File

Filings since 2023-02-28

Form type X-17A-5
File number 008-45302
Filing date 2023-02-28
Reporting date 2022-12-31
File View File

Filings since 2022-03-01

Form type X-17A-5
File number 008-45302
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-03-02

Form type X-17A-5
File number 008-45302
Filing date 2021-03-02
Reporting date 2020-12-31
File View File

Filings since 2020-03-18

Form type FOCUSN
File number 008-45302
Filing date 2020-03-18
Reporting date 2019-12-31
File View File

Filings since 2020-03-02

Form type X-17A-5
File number 008-45302
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-45302
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-02-26

Form type X-17A-5
File number 008-45302
Filing date 2018-02-26
Reporting date 2017-12-31
File View File

Filings since 2017-02-28

Form type X-17A-5
File number 008-45302
Filing date 2017-02-28
Reporting date 2016-12-31
File View File

Filings since 2016-02-22

Form type X-17A-5
File number 008-45302
Filing date 2016-02-22
Reporting date 2015-12-31
File View File

Filings since 2015-03-10

Form type X-17A-5/A
File number 008-45302
Filing date 2015-03-10
Reporting date 2014-12-31
File View File

Filings since 2015-03-04

Form type X-17A-5/A
File number 008-45302
Filing date 2015-03-04
Reporting date 2014-12-31
File View File

Filings since 2015-02-23

Form type X-17A-5
File number 008-45302
Filing date 2015-02-23
Reporting date 2014-12-31
File View File

Filings since 2014-02-24

Form type X-17A-5
File number 008-45302
Filing date 2014-02-24
Reporting date 2013-12-31
File View File

Filings since 2013-04-30

Form type X-17A-5/A
File number 008-45302
Filing date 2013-04-30
Reporting date 2012-12-31
File View File

Filings since 2013-02-27

Form type X-17A-5
File number 008-45302
Filing date 2013-02-27
Reporting date 2012-12-31
File View File

Filings since 2012-02-24

Form type X-17A-5
File number 008-45302
Filing date 2012-02-24
Reporting date 2011-12-31
File View File

Filings since 2011-02-25

Form type X-17A-5
File number 008-45302
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-45302
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-04-28

Form type X-17A-5/A
File number 008-45302
Filing date 2009-04-28
Reporting date 2008-12-31
File View File

Filings since 2009-02-10

Form type X-17A-5
File number 008-45302
Filing date 2009-02-10
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-45302
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-02-27

Form type X-17A-5
File number 008-45302
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-45302
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-45302
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-04-26

Form type X-17A-5/A
File number 008-45302
Filing date 2004-04-26
Reporting date 2003-12-31
File View File

Filings since 2004-03-02

Form type X-17A-5
File number 008-45302
Filing date 2004-03-02
Reporting date 2003-12-31
File View File

Filings since 2003-03-04

Form type X-17A-5
File number 008-45302
Filing date 2003-03-04
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-45302
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

Agent

Name Role Address
CURCIO, RICHARD F Agent 333 S Tamiami Trail, STE 388, VENICE, FL 34285

Chairman

Name Role Address
CURCIO, RICHARD F Chairman 409 Nokomis Avenue S, VENICE, FL 34285

Chief Executive Officer

Name Role Address
CURCIO, RICHARD F Chief Executive Officer 409 Nokomis Avenue S, VENICE, FL 34285

President

Name Role Address
CURCIO, BRENDEN R President 2901 Curry Lane, Nokomis, FL 34275

Chief Operating Officer

Name Role Address
CURCIO, BRENDEN R Chief Operating Officer 2901 Curry Lane, Nokomis, FL 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 333 S Tamiami Trail, STE 388, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2023-02-16 333 S Tamiami Trail, STE 388, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 333 S Tamiami Trail, STE 388, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2004-01-06 CURCIO, RICHARD F No data
AMENDMENT 1994-04-28 No data No data
AMENDMENT 1993-04-15 No data No data
AMENDMENT 1992-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2513758302 2021-01-21 0455 PPS 221 Pensacola Rd, Venice, FL, 34285-2327
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10727
Loan Approval Amount (current) 10727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-2327
Project Congressional District FL-17
Number of Employees 2
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10810.17
Forgiveness Paid Date 2021-11-16
2245267805 2020-05-22 0455 PPP 221 PENSACOLA ROAD, VENICE, FL, 34285-2327
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12188
Loan Approval Amount (current) 12188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-2327
Project Congressional District FL-17
Number of Employees 2
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12292.85
Forgiveness Paid Date 2021-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State