Entity Name: | INFANTE JR. CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INFANTE JR. CONSTRUCTION, 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: | 07 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 May 1996 (29 years ago) |
Document Number: | L15005 |
FEI/EIN Number |
593008082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8008 N HALE AVE, TAMPA, FL, 33614 |
Mail Address: | 8008 N HALE AVE, TAMPA, FL, 33614 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INFANTE REGINO J | President | 8008 N. HALE AVE, TAMPA, FL, 33614 |
INFANTE MAVEL | Vice President | 8008 N. HALE AVE, TAMPA, FL, 33614 |
INFANTE ORESTE | Asst | 8008 N HALE AVE, TAMPA, FL, 33614 |
INFANTE MAVEL | Agent | 8008 N HALE AVE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-03-20 | INFANTE, MAVEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-20 | 8008 N HALE AVE, TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-25 | 8008 N HALE AVE, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2006-07-25 | 8008 N HALE AVE, TAMPA, FL 33614 | - |
REINSTATEMENT | 1996-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-12-13 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State