Entity Name: | IFI HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IFI HOLDINGS, 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: | 04 Oct 2002 (23 years ago) |
Date of dissolution: | 28 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | P02000107225 |
FEI/EIN Number |
721536825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1341 MASSARO BLVD., TAMPA, FL, 33619 |
Mail Address: | 1341 MASSARO BLVD., TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLINO PETE | Director | 1341 MASSARO BLVD, TAMPA, FL, 33619 |
CARLINO TINA | Director | 1341 MASSARO BLVD, TAMPA, FL, 33619 |
FULLER JEFFREY M | Agent | 100 N TAMPA ST STE 2650, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-28 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 1341 MASSARO BLVD., TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-24 | 1341 MASSARO BLVD., TAMPA, FL 33619 | - |
CANCEL ADM DISS/REV | 2003-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State