Entity Name: | INFICO U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INFICO U.S.A., 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: |
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: | 11 Jan 1988 (37 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | K11639 |
FEI/EIN Number |
650023118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1161 BELLE MEADE ISLAND DRIVE, MIAMI, FL, 33138, US |
Mail Address: | 1161 BELLE MEADE ISLAND DRIVE, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANDERSYPT WALTNER | Director | 1161 BELLE MEADE ISLAND DRIVE, MIAMI, FL |
DE VOS, MARTINE | Agent | 1161 BELLE MEADE ISLAND DRIVE, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-21 | 1161 BELLE MEADE ISLAND DRIVE, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 1995-03-21 | 1161 BELLE MEADE ISLAND DRIVE, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 1161 BELLE MEADE ISLAND DRIVE, MIAMI, FL 33138 | - |
AMENDMENT | 1988-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-12-13 | DE VOS, MARTINE | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-03-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State