Search icon

INAFIX, INC. - Florida Company Profile

Company Details

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

INAFIX, 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: 13 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000070783
FEI/EIN Number 260117003

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

Address: 1801 FLETCHER ST, MELBOURNE, FL, 32901, US
Mail Address: 1801 FLETCHER ST, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLINGSBY DAWN M President 1801 FLETCHER ST, MELBOURNE, FL, 32901
SLINGSBY RYAN K Vice President 4019 GARDENWOOD CIR, GRANT, FL, 32949
Daniel Elizabeth J Agent 129 W Hibiscus Blvd, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-24 1801 FLETCHER ST, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 1801 FLETCHER ST, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2013-04-28 Daniel, Elizabeth J -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 129 W Hibiscus Blvd, Suite T, MELBOURNE, FL 32901 -

Documents

Name Date
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-21
Off/Dir Resignation 2015-02-05
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State