Search icon

INFINGER FLOORING & REMODEL INC.

Company Details

Entity Name: INFINGER FLOORING & REMODEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2009 (16 years ago)
Date of dissolution: 04 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (10 months ago)
Document Number: P09000013665
FEI/EIN Number 264247860
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

Agent

Name Role Address
INFINGER DON J Agent 26006 sackamaxon dr., sorrento, FL, 32776

President

Name Role Address
INFINGER DON J President 26006 Sackamoxon Dr, Sorrento, FL, 32776

Manager

Name Role Address
Infinger Brittney Manager 26006 Sackamaxon Dr, Sorrento, FL, 32776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 26006 sackamaxon dr, sorrento, FL 32776 No data
CHANGE OF MAILING ADDRESS 2015-04-24 26006 sackamaxon dr, sorrento, FL 32776 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 26006 sackamaxon dr., sorrento, FL 32776 No data

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 Feb 2025

Sources: Florida Department of State