![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ONTEGRITY, INC.
Filing Information
F15000005133
04-3494667
11/18/2015
DE
INACTIVE
WITHDRAWAL
12/12/2016
NONE
Principal Address
Changed: 04/19/2016
3 SPEEN STREET
SUITE 210
FRAMINGHAM, MA 01701
SUITE 210
FRAMINGHAM, MA 01701
Changed: 04/19/2016
Mailing Address
Changed: 04/19/2016
3 SPEEN STREET
SUITE 210
FRAMINGHAM, MA 01701
SUITE 210
FRAMINGHAM, MA 01701
Changed: 04/19/2016
Registered Agent Name & Address
NONE
Registered Agent Revoked: 12/12/2016
Registered Agent Revoked: 12/12/2016
Officer/Director Detail
Name & Address
Title CEO, Secretary, Director
QUINT, JONATHAN
Title Director
GOSSELS, JONATHAN
Title Director
MARCUS, WILLIAM
Title Director
FAULK, RICK
Title President, Treasurer
SCOTT, RICHARD
Title Asst. Secretary
CATALONI, STEVEN
Title Asst. Secretary
LOSCHAIVO, CHARLES
Title CEO, Secretary, Director
QUINT, JONATHAN
3 SPEEN STREET
SUITE 210
FRAMINGHAM, MA 01701
SUITE 210
FRAMINGHAM, MA 01701
Title Director
GOSSELS, JONATHAN
3 SPEEN STREET
SUITE 210
FRAMINGHAM, MA 01701
SUITE 210
FRAMINGHAM, MA 01701
Title Director
MARCUS, WILLIAM
3 SPEEN STREET
SUITE 210
FRAMINGHAM, MA 01701
SUITE 210
FRAMINGHAM, MA 01701
Title Director
FAULK, RICK
3 SPEEN STREET
SUITE 210
FRAMINGHAM, MA 01701
SUITE 210
FRAMINGHAM, MA 01701
Title President, Treasurer
SCOTT, RICHARD
3 SPEEN STREET
SUITE 210
FRAMINGHAM, MA 01701
SUITE 210
FRAMINGHAM, MA 01701
Title Asst. Secretary
CATALONI, STEVEN
3 SPEEN STREET
SUITE 210
FRAMINGHAM, MA 01701
SUITE 210
FRAMINGHAM, MA 01701
Title Asst. Secretary
LOSCHAIVO, CHARLES
3 SPEEN STREET
SUITE 210
FRAMINGHAM, MA 01701
SUITE 210
FRAMINGHAM, MA 01701
Annual Reports
Report Year | Filed Date |
2016 | 04/19/2016 |
Document Images
12/12/2016 -- Withdrawal | View image in PDF format |
04/19/2016 -- ANNUAL REPORT | View image in PDF format |
11/18/2015 -- Foreign Profit | View image in PDF format |