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 |
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 |
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 |
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 | - | - |
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 |
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