Search icon

INFRASTRUCTURE TECHNOLOGY, INC.

Company Details

Entity Name: INFRASTRUCTURE TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L53543
FEI/EIN Number 59-2996715
Address: 6272 DUPONT STATION CT, JACKSONVILLE, FL 32217
Mail Address: 6272 DUPONT STATION CT, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEPRELL, SAMUEL L Agent 1930 SAN MARCO BLVD, STE 201 ST MARKS PLACE, JACKSONVILLE, FL 32207

President

Name Role Address
ROBINSON, JAMES President 6272 DUPONT STATION CT, JACKSONVILLE, FL 32217

Treasurer

Name Role Address
ROBINSON, JAMES Treasurer 6272 DUPONT STATION CT, JACKSONVILLE, FL 32217

Secretary

Name Role Address
ROBINSON, JAMES Secretary 6272 DUPONT STATION CT, JACKSONVILLE, FL 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 6272 DUPONT STATION CT, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 1999-04-20 6272 DUPONT STATION CT, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 1930 SAN MARCO BLVD, STE 201 ST MARKS PLACE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 1998-04-30 LEPRELL, SAMUEL L No data

Documents

Name Date
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State