Search icon

INFINITE HOME TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: INFINITE HOME TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITE HOME TECHNOLOGIES, 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: 10 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000066323
FEI/EIN Number 204857405

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

Address: 304 Indian Trace, 225, Weston, FL, 33326, US
Mail Address: 304 Indian Trace, 225, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS ROBERT L President 304 Indian Trace, 225, Weston, FL, 33326
CREWS ROBERT L Director 304 Indian Trace, 225, Weston, FL, 33326
CREWS ROBERT L Agent 304 Indian Trace, 225, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042830 DOMATICA EXPIRED 2010-05-14 2015-12-31 - 3000 BIRD AVE # 4, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 304 Indian Trace, 225, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2017-04-27 304 Indian Trace, 225, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 304 Indian Trace, 225, Weston, FL 33326 -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-06-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000617136 LAPSED CACE-17-015583 BROWARD COUNTY CIRCUIT COURT 2017-11-01 2022-11-06 $49,680.63 CRESTRON ELECTRONICS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J12000122765 TERMINATED 1000000251545 DADE 2012-02-16 2032-02-22 $ 4,451.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000817523 TERMINATED 1000000243582 DADE 2011-12-12 2031-12-14 $ 4,445.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000716006 TERMINATED 1000000237216 DADE 2011-10-14 2031-11-02 $ 7,708.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-05-12
REINSTATEMENT 2010-05-03
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State