Search icon

INFINITY GENERAL CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: INFINITY GENERAL CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2009 (15 years ago)
Document Number: P08000033398
FEI/EIN Number 262381162
Address: 730 S Atlantic Ave, Ormond Beach, FL, 32176, US
Mail Address: 730 S Atlantic Ave, Ormond Beach, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL NIMESH Agent 730 S Atlantic Ave, Ormond Beach, FL, 32176

President

Name Role Address
PATEL NIMESH President 730 S Atlantic Ave, Ormond Beach, FL, 32176

Vice President

Name Role Address
Patel Nitesh Vice President 730 S Atlantic Ave, Ormond Beach, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08094900178 INFINITY GCS EXPIRED 2008-04-03 2013-12-31 No data 930 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 730 S Atlantic Ave, Suite 204, Ormond Beach, FL 32176 No data
CHANGE OF MAILING ADDRESS 2018-03-10 730 S Atlantic Ave, Suite 204, Ormond Beach, FL 32176 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 730 S Atlantic Ave, Suite 204, Ormond Beach, FL 32176 No data
REINSTATEMENT 2009-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2009-12-18 PATEL, NIMESH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000624743 TERMINATED 1000000471192 SEMINOLE 2013-02-18 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State