Entity Name: | AD INFINITUM REALTY & CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AD INFINITUM REALTY & CONSULTING, 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: | 09 Sep 2005 (20 years ago) |
Document Number: | P05000124273 |
FEI/EIN Number |
203445247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27499 Riverview Center Blvd, Bonita Springs, FL, 34134, US |
Mail Address: | P.O. BOX 366266, BONITA SPRINGS, FL, 34136 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORENZINI EDWARD A | Managing Member | P.O. BOX 366266, BONITA SPRINGS, FL, 34136 |
MORTON CHRIS | Agent | 27499 Riverview Center Blvd, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 27499 Riverview Center Blvd, STE 256, Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 27499 Riverview Center Blvd, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 27499 Riverview Center Blvd, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | MORTON, CHRIS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State