Search icon

INFINITY ROOFING AND SHEET METAL, INC.

Company Details

Entity Name: INFINITY ROOFING AND SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2006 (19 years ago)
Date of dissolution: 04 Jun 2024 (8 months ago)
Last Event: CONVERSION
Event Date Filed: 04 Jun 2024 (8 months ago)
Document Number: P06000076568
FEI/EIN Number 562591602
Address: 6788 NW 17th Ave, fort lauderdale, FL, 33309, US
Mail Address: 621 Maypop Ct, Boca Raton, FL, 33486, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MITALA HOPE A Agent 621 Maypop Ct, Boca Raton, FL, 33486

President

Name Role Address
Mitala John B President 621 Maypop Ct, Boca Raton, FL, 33486

Treasurer

Name Role Address
Mitala John B Treasurer 621 Maypop Ct, Boca Raton, FL, 33486

Vice President

Name Role Address
MENDEZ HECTOR J Vice President 22581 MIDDLETOWN DR, BOCA RATON, FL, 33428
MARTINEZ JAVIER Vice President 521 N 13th Ave, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CONVERSION 2024-06-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000244258. CONVERSION NUMBER 900000254579
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 6788 NW 17th Ave, fort lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2019-02-06 6788 NW 17th Ave, fort lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 621 Maypop Ct, Boca Raton, FL 33486 No data
AMENDMENT 2015-06-05 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2006-06-08 INFINITY ROOFING AND SHEET METAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-15
Amendment 2015-06-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State