Search icon

INFINITE SPACE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: INFINITE SPACE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Oct 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F01000005221
FEI/EIN Number 593175775

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

Address: 500 COMMERCE WAY WEST, SUITE #2, JUPITER, FL, 33458
Mail Address: 500 COMMERCE WAY WEST, SUITE #2, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ATHINEOS ANNA K Secretary 500 COMMERCE WAY WEST #2, JUPITER, FL, 33458
ATHINEOS ANNA K Treasurer 500 COMMERCE WAY WEST #2, JUPITER, FL, 33458
KULUKUNDIS MANUEL M Chairman 500 COMMERCE WAY WEST #2, JUPITER, FL, 33458
KULUKUNDIS MANUEL M Director 500 COMMERCE WAY WEST #2, JUPITER, FL, 33458
ATHINEOS ALEX Agent 500 COMMERCE WAY WEST, JUPITER, FL, 33458
ATHINEOS ALEX Vice President 500 COMMERCE WAY WEST #2, JUPITER, FL, 33458
ATHINEOS ALEX Director 500 COMMERCE WAY WEST #2, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-04-12 ATHINEOS, ALEX -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 500 COMMERCE WAY WEST, SUITE #2, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2005-04-29 500 COMMERCE WAY WEST, SUITE #2, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 500 COMMERCE WAY WEST, UNIT #2, JUPITER, FL 33458 -
REINSTATEMENT 2004-01-05 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000183410 LAPSED 03-3397CA15 MIAMI DADE CIRCUIT COURT 2003-05-15 2008-05-29 $18,603.84 ACN AND PARTNERS, INC., 1111 BRICKELL AVENUE, 1129, MIAMI, FLORIDA 33131

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-23
REINSTATEMENT 2004-01-05
Off/Dir Resignation 2003-07-21
ANNUAL REPORT 2002-02-11
Foreign Profit 2001-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State