Search icon

INFINITY ACCOUNTING, TAX, AND FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INFINITY ACCOUNTING, TAX, AND FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITY ACCOUNTING, TAX, AND FINANCIAL SERVICES, 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: 03 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: P05000000291
FEI/EIN Number 202082633

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

Address: 600 OAK STREET UNIT 3C, PORT ORANGE, FL, 32127, US
Mail Address: 600 OAK STREET UNIT 3C, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT RANDY President 600 OAK STREET UNIT 3C, PORT ORANGE, FL, 32127
WRIGHT RANDY Agent 600 OAK STREET UNIT 3C, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 600 OAK STREET UNIT 3C, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2023-04-06 600 OAK STREET UNIT 3C, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 600 OAK STREET UNIT 3C, PORT ORANGE, FL 32127 -
REINSTATEMENT 2021-03-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-22 WRIGHT, RANDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-22
REINSTATEMENT 2021-03-22
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State