Search icon

IFI HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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