Search icon

INFINITY ENTERPRISES INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INFINITY ENTERPRISES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000117662
FEI/EIN Number 753165074
Address: 850 Central Avenue, Suite 201, NAPLES, FL, 34102, US
Mail Address: 850 Central Avenue, Suite 201, NAPLES, FL, 34102, US
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Kim Agent 850 Central Avenue, NAPLES, FL, 34102
SHARON NIR President 850 Central Avenue, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000524 GRATIAE USA EXPIRED 2012-01-03 2017-12-31 - 27911 CROWN LAKE BLVD., SUITE 102, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-25 850 Central Avenue, Suite 201, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2017-07-25 850 Central Avenue, Suite 201, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2017-07-25 Mitchell, Kim -
CHANGE OF PRINCIPAL ADDRESS 2017-07-25 850 Central Avenue, Suite 201, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2013-04-08 INFINITY ENTERPRISES INTERNATIONAL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000386567 ACTIVE 16-CA-000251 COLLIER COUNTY CIRCUIT 2017-08-18 2027-08-16 $42,828.28 CRF GATEWAY LIMITED PARTNERSHIP, 1427 CLARKVIEW ROAD, SUITE 500, BALTIMORE, MD 21209

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-07-25
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-17
Name Change 2013-04-08
ANNUAL REPORT 2012-07-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State