Entity Name: | INFILAW CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 May 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Oct 2007 (18 years ago) |
Document Number: | F06000003841 |
FEI/EIN Number |
200226552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2430 Vanderbilt Beach Rd, Naples, FL, 34109, US |
Mail Address: | 2430 VANDERBILT BEACH RD, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Thompson Scott | President | 2430 VANDERBILT BEACH RD, Naples, FL, 34109 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 2430 Vanderbilt Beach Rd, #429, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2019-08-02 | 2430 Vanderbilt Beach Rd, #429, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000227237 | ACTIVE | 2019-CA-004268 | FOURTH JUDICIAL CIRCUIT COURT | 2019-07-15 | 2025-06-09 | $$29,717,969.50 | SOUTH COLLEGE STREET LLC, 670 WHITE PLAINS ROAD, SCARSDALE, NY 10583 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-06-30 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State