Search icon

INFINITY DOOR, INC. - Florida Company Profile

Company Details

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

INFINITY DOOR, 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: 16 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000077280
FEI/EIN Number 542064431

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

Address: 3095 OLEANDER AVE, FORT PIERCE, FL, 34982
Mail Address: 3095 OLEANDER AVE, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS JOHN E Agent 3095 OLEANDER AVE, FORT PIERCE, FL, 34982
REYNOLDS JOHN E President 3095 OLEANDER AVE, FORT PIERCE, FL, 34982
REYNOLDS KATHLEEN G Secretary 3095 OLEANDER AVE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 3095 OLEANDER AVE, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2009-04-21 3095 OLEANDER AVE, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 3095 OLEANDER AVE, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2004-03-18 REYNOLDS, JOHN E -

Documents

Name Date
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-03-24
Domestic Profit 2002-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State