Search icon

INFINITY HEALTH SERVICES, INC.

Company Details

Entity Name: INFINITY HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2009 (16 years ago)
Document Number: P05000035414
FEI/EIN Number 202459537
Address: 1501 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 1501 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTIVA 401(K) RETIREMENT PLAN 2019 202459537 2020-10-01 INFINITY HEALTH SERVICES, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 621610
Sponsor’s telephone number 5615723776
Plan sponsor’s address 1501 CORPORATE DRIVE, SUITE 260, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing DOUG MEE
Valid signature Filed with authorized/valid electronic signature
ACTIVA 401(K) RETIREMENT PLAN 2018 202459537 2020-09-30 INFINITY HEALTH SERVICES, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 621610
Sponsor’s telephone number 5615723776
Plan sponsor’s address 1501 CORPORATE DRIVE, STE 260, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing DOUG MEE
Valid signature Filed with authorized/valid electronic signature
ACTIVA 401(K) RETIREMENT PLAN 2018 202459537 2019-12-30 INFINITY HEALTH SERVICES, INC. 119
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 621610
Sponsor’s telephone number 5615723776
Plan sponsor’s address 1501 CORPORATE DRIVE, STE 260, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2019-12-30
Name of individual signing DOUG MEE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Jones David Agent 1501 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Chief Executive Officer

Name Role Address
Jones David Chief Executive Officer 1501 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Seni

Name Role Address
Matthews Tara Seni 1501 CORPORATE DRIVE,, BOYNTON BEACH, FL, 33426

Owne

Name Role Address
88-HC Acquisition Holding LP Owne 1501 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069110 ACTIVA HOME HEATLH ACTIVE 2024-06-03 2029-12-31 No data 1501 CORPORATE DRIVE, SUITE 260, BOYNTON BEACH, FL, 33426
G08011900145 ACTIVA HOME HEALTH EXPIRED 2008-01-11 2013-12-31 No data 5850 CORAL RIDGE DRIVE, SUITE 304, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-11 Jones, David No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1501 CORPORATE DRIVE, SUITE 260, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2017-02-13 1501 CORPORATE DRIVE, SUITE 260, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1501 CORPORATE DRIVE, SUITE 260, BOYNTON BEACH, FL 33426 No data
AMENDMENT 2009-02-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-12-02
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State