Search icon

INFINITY TRUCKING, INC. - Florida Company Profile

Company Details

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

INFINITY TRUCKING, 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: 16 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000165717
FEI/EIN Number 203947615

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

Address: 1920 STANFIELD DR., BRANDON, FL, 33511
Mail Address: 1920 STANFIELD DR., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGGIO JULIETA M Vice President 1920 STANFIELD DR., BRANDON, FL, 33511
RAGGIO GUSTAVO N Agent 1920 STANFIELD DR., BRANDON, FL, 33511
RAGGIO GUSTAVO N President 1920 STANFIELD DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1920 STANFIELD DR., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2009-04-30 1920 STANFIELD DR., BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1920 STANFIELD DR., BRANDON, FL 33511 -
CANCEL ADM DISS/REV 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 RAGGIO, GUSTAVO N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000270872 ACTIVE 1000000655799 HILLSBOROU 2015-02-12 2035-02-18 $ 1,267.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000813999 ACTIVE 1000000491013 HILLSBOROU 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-16
Domestic Profit 2005-12-16

Date of last update: 02 May 2025

Sources: Florida Department of State