Search icon

INTEGRITY MANAGEMENT AND RESEARCH, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY MANAGEMENT AND RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY MANAGEMENT AND RESEARCH, 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: 24 Sep 1992 (33 years ago)
Document Number: V67175
FEI/EIN Number 650365898

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

Address: 333 S Tamiami Trail, STE 388, VENICE, FL, 34285, US
Mail Address: 333 S Tamiami Trail, STE 388, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURCIO RICHARD F Chairman 409 Nokomis Avenue S, VENICE, FL, 34285
CURCIO BRENDEN R President 2901 Curry Lane, Nokomis, FL, 34275
CURCIO RICHARD F Agent 333 S Tamiami Trail, STE 388, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 333 S Tamiami Trail, STE 388, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2023-02-16 333 S Tamiami Trail, STE 388, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 333 S Tamiami Trail, STE 388, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2004-01-06 CURCIO, RICHARD F -

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State