Search icon

INFINNIT PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: INFINNIT PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

INFINNIT PRODUCTIONS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2007 (17 years ago)
Document Number: P07000108971
FEI/EIN Number 26-1187300

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

Address: InFinnIt Productions, Inc., 4600 SW 34th Ave, Dania Beach, FL 33312
Mail Address: InFinnIt Productions, Inc., 4600 SW 34th Ave, Dania Beach, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINN, ALLAN R President InFinnIt Productions, Inc., 4600 SW 34th Ave Dania Beach, FL 33312
FINN, ALLAN R Treasurer InFinnIt Productions, Inc., 4600 SW 34th Ave Dania Beach, FL 33312
Finn, Leigh Ann Santucci Vice President InFinnIt Productions, Inc., 4600 SW 34th Ave Dania Beach, FL 33312
Finn, Leigh Ann Santucci Secretary InFinnIt Productions, Inc., 4600 SW 34th Ave Dania Beach, FL 33312
JOSEPH K. NOFIL, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 InFinnIt Productions, Inc., 4600 SW 34th Ave, Dania Beach, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-02-28 InFinnIt Productions, Inc., 4600 SW 34th Ave, Dania Beach, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 8217 WEST ATLANTIC BLVD., CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-28

Date of last update: 25 Feb 2025

Sources: Florida Department of State