Search icon

INFINA CARD INC.

Company Details

Entity Name: INFINA CARD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2001 (23 years ago)
Document Number: P01000122022
FEI/EIN Number 753014193
Address: 72 Misty Cove, Miramar BEACH, FL, 32550, US
Mail Address: 72 Misty Cove, Miramar BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
DIDIER JOSEPH W Agent 2046 W CO HWY 30A, SANTA ROSA BEACH, FL, 32459

President

Name Role Address
DIDIER JOSEPH W President 2046 W CO HWY 30A, SANTA ROSA BEACH, FL, 32459

Chief Executive Officer

Name Role Address
DIDIER PAIGE A Chief Executive Officer 2046 W CO HWY 30A, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134737 CUSTOM FLORIDA HOME EXPIRED 2018-12-21 2023-12-31 No data 2046 W CO HWY 30A, SUITE M2-330, SANTA ROSA BEACH, FL, 32459
G12000018554 RENT REDFISH EXPIRED 2012-02-23 2017-12-31 No data 2046 W. COUNTY HWY 30A, SUITE 330, BLUEMOUNTAIN BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 72 Misty Cove, Miramar BEACH, FL 32550 No data
CHANGE OF MAILING ADDRESS 2024-04-27 72 Misty Cove, Miramar BEACH, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 2046 W CO HWY 30A, SUITE M2-330, SANTA ROSA BEACH, FL 32459 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State