Search icon

INFLO, INC. - Florida Company Profile

Company Details

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

INFLO, 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000088586
FEI/EIN Number 510047476

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

Address: 2815 SE 15 RD. #94, HOMESTEAD, FL, 33035
Mail Address: 2815 SE 15 RD. #94, HOMESTEAD, FL, 33035
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUJANO JAZMIN M President 5600 NW 6TH ST., #30, MIAMI, FL, 33126
VILLALABOS JUAN C Vice President 5600 NW 6TH ST., #30, MIAMI, FL, 33126
VILLALABOS JUAN C Director 5600 NW 6TH ST., #30, MIAMI, FL, 33126
VILLALABOS JUAN C Secretary 5600 NW 6TH ST., #30, MIAMI, FL, 33126
CAST LOUIS F Agent 4805 NW 79TH AVE., #9, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-13 2815 SE 15 RD. #94, HOMESTEAD, FL 33035 -
CHANGE OF MAILING ADDRESS 2008-06-13 2815 SE 15 RD. #94, HOMESTEAD, FL 33035 -
CANCEL ADM DISS/REV 2007-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000541387 ACTIVE 1000000175903 DADE 2010-06-08 2036-09-09 $ 185.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000538961 ACTIVE 1000000155722 DADE 2010-01-21 2036-09-09 $ 297.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000319324 ACTIVE 1000000155723 DADE 2010-01-21 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-03-05
REINSTATEMENT 2007-10-26
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-06-20

Date of last update: 02 May 2025

Sources: Florida Department of State