Search icon

INFINITY DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: INFINITY DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITY DISTRIBUTORS, 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: 06 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000023279
FEI/EIN Number 651095454

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20855 NE 16 AVE, BAY C-34, N. MIAMI, FL, 33179
Mail Address: 20855 NE 16 AVE, BAY C-34, N. MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOVAL GIL Treasurer 20855 NE 16 AVE BAY C34, N. MIAMI, FL, 33179
SHOVAL GIL Secretary 20855 NE 16 AVE BAY C34, N. MIAMI, FL, 33179
SHOVAL GIL Agent 20855 NE 16TH AVENUE, N. MIAMI, FL, 33179
SHOVAL GIL President 20855 NE 16 AVE BAY C34, N. MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 20855 NE 16 AVE, BAY C-34, N. MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2012-04-25 20855 NE 16 AVE, BAY C-34, N. MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 20855 NE 16TH AVENUE, BAY C-34, N. MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000023267 INACTIVE WITH A SECOND NOTICE FILED 2017 022196 CA MIAMI-DADE CIRCUIT 2017-12-14 2023-01-18 $88,558.12 CADELROCK III, L.L.C, 100 N CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State