Search icon

INFINITY MEDICAL LABORATORY, INC.

Company Details

Entity Name: INFINITY MEDICAL LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000158328
FEI/EIN Number 342060937
Address: 1565 NW 60 AVE., SUNRISE, FL, 33313, US
Mail Address: 1565 NW 60 AVE., SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GIBSON-DAVIS JANET Agent 1565 NW 68 AVE, SUNRISE, FL, 33313

Secretary

Name Role Address
CLARK COREY Secretary 1565 NW 60 AVE., SUNRISE, FL, 33313

Assistant Secretary

Name Role Address
EBANKS NADINE G Assistant Secretary 1565 NE 60 AVE., SUNRISE, FL, 33313

Director

Name Role Address
MANN ROBERT D Director 1565 NW 60 AVE., SUNRISE, FL, 33313
FERRARO VINETTE M Director 3305 NW 53 ST., FT. LAUDERDALE, FL, 33309
PITTER CARL S Director 7435 NW 57 ST., TAMARAC, FL, 33319

Treasurer

Name Role Address
FERRARO VINETTE M Treasurer 3305 NW 53 ST., FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT AND NAME CHANGE 2006-06-07 INFINITY MEDICAL LABORATORY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-07 1565 NW 60 AVE., SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 2006-06-07 1565 NW 60 AVE., SUNRISE, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2006-02-23 GIBSON-DAVIS, JANET No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-23 1565 NW 68 AVE, SUNRISE, FL 33313 No data

Documents

Name Date
DEBIT MEMO 2006-09-15
Amendment and Name Change 2006-06-07
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2006-01-10
Domestic Profit 2005-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State