Search icon

INFINITY SPA, INC. - Florida Company Profile

Company Details

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

INFINITY SPA, 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: 04 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000012674
FEI/EIN Number 261888395

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

Address: 1209 El Dorado Pkwy W., Cape Coral, FL, 33914, US
Mail Address: 1209 El Dorado Pkwy W., Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD SWANEY J President 1209 El Dorado Pkwy W., CAPE CORAL, FL, 33914
SWANEY KIMBERLEY M Vice President 1209 ELDORADO PKWY W., CAPE CORAL, FL, 33914
SWANEY THOMAS R Secretary 1209 ELDORADO PKWY W., CAPE CORAL, FL, 33914
SWANEY TODD J Treasurer 1209 El Dorado Pkwy W., CAPE CORAL, FL, 33914
TODD SWANEY J Agent 1209 El Dorado Pkwy W., CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154724 INFINITY SPA AND SALON EXPIRED 2009-09-11 2014-12-31 - 12995 S. CLEVELAND AVE. #103-A, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 1209 El Dorado Pkwy W., Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2015-04-17 1209 El Dorado Pkwy W., Cape Coral, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 1209 El Dorado Pkwy W., CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2009-01-30 TODD, SWANEY J -

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2009-01-19
Domestic Profit 2008-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State