Entity Name: | INFINITE ZION FARMS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 17 Jan 2018 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | N18000000609 |
FEI/EIN Number |
82-4080493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1317 EDGEWATER DR. #5151, ORLANDO, FL, 32804, US |
Mail Address: | 1317 EDGEWATER DR. #5151, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARTHEN RAYMOND D | President | P.O. BOX 605, ORLANDO, FL, 34760 |
WARTHEN CHERETTE N | Vice President | P.O. BOX 605, ORLANDO, FL, 34760 |
PRINCE DORVILUS | Director | 1317 EDGEWATER DR #5151, ORLANDO, FL, 32804 |
PRINCE DORVILUS | Secretary | 1317 EDGEWATER DR #5151, ORLANDO, FL, 32804 |
WHITE JENNIFER | Director | 1317 EDGEWATER DR. #5151, ORLANDO, FL, 32804 |
SHAW GRANT | Chairman | 1317 EDGEWATER DR. #5151, ORLANDO, FL, 32804 |
Rogers Maeven D | Director | P.O. BOX 605, ORLANDO, FL, 34760 |
SCURRY SHANNON | Agent | 1317 EDGEWATER DR., ORLANDO, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000107157 | INFINITE ZION FARMS | EXPIRED | 2019-10-01 | 2024-12-31 | - | P.O. BOX 605, OAKLAND, FL, 34760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-16 | SCURRY, SHANNON | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-16 | 1317 EDGEWATER DR., ORLANDO, FL 32804 | - |
AMENDMENT AND NAME CHANGE | 2023-04-10 | INFINITE ZION FARMS INC | - |
AMENDMENT | 2021-11-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2022-02-06 |
Amendment | 2021-11-29 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-31 |
Domestic Non-Profit | 2018-01-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State