Search icon

INFINGER FLOORING & REMODEL INC. - Florida Company Profile

Company Details

Entity Name: INFINGER FLOORING & REMODEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINGER FLOORING & REMODEL 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: 12 Feb 2009 (16 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: P09000013665
FEI/EIN Number 264247860

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

Address: 26006 sackamaxon dr, sorrento, FL, 32776, US
Mail Address: 26006 sackamaxon dr., sorrento, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFINGER DON J President 26006 Sackamoxon Dr, Sorrento, FL, 32776
Infinger Brittney Manager 26006 Sackamaxon Dr, Sorrento, FL, 32776
INFINGER DON J Agent 26006 sackamaxon dr., sorrento, FL, 32776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 26006 sackamaxon dr, sorrento, FL 32776 -
CHANGE OF MAILING ADDRESS 2015-04-24 26006 sackamaxon dr, sorrento, FL 32776 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 26006 sackamaxon dr., sorrento, FL 32776 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000755629 TERMINATED 1000000803568 LAKE 2018-11-08 2038-11-14 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-16
AMENDED ANNUAL REPORT 2015-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State