Search icon

INFRASTRUCTURE, INC. - Florida Company Profile

Company Details

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

INFRASTRUCTURE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 May 2013 (12 years ago)
Document Number: P04000019855
FEI/EIN Number 200900828

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

Address: 6143 PICKWICK ROAD, TALLAHASSEE, FL, 32309
Mail Address: P.O. BOX 486, TALLAHASSEE, FL, 32302
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WILLIAM B President 6143 PICKWICK ROAD, TALLAHASSEE, FL, 32309
BROWN WILLIAM B Secretary 6143 PICKWICK ROAD, TALLAHASSEE, FL, 32309
BROWN WILLIAM B Treasurer 6143 PICKWICK ROAD, TALLAHASSEE, FL, 32309
BROWN WILLIAM B Agent 6143 PICKWICK ROAD, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-05-30 INFRASTRUCTURE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 6143 PICKWICK ROAD, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 6143 PICKWICK ROAD, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2007-04-29 6143 PICKWICK ROAD, TALLAHASSEE, FL 32309 -
NAME CHANGE AMENDMENT 2005-08-18 BEN'S SITE DEVELOPMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State