Search icon

INFINITY CORPORATION OF CENTRAL FLORIDA

Company Details

Entity Name: INFINITY CORPORATION OF CENTRAL FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2009 (15 years ago)
Document Number: P09000087563
FEI/EIN Number 271178370
Address: 2890 W Airport Blvd, Sanford, FL, 32771, US
Mail Address: P.O BOX 226, Osteen, FL, 32764, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PAGLIARULO MATTHEW J Agent 2890 W Airport Blvd, Sanford, FL, 32771

President

Name Role Address
PAGLIARULO MATTHEW J President P.O BOX 226, Osteen, FL, 32764

Vice President

Name Role Address
PAGLIARULO LAURA M Vice President P.O BOX 226, Osteen, FL, 32764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168434 INFINITY A/V & SECURITY ACTIVE 2009-10-23 2025-12-31 No data PO BOX 5698, DELTONA, FL, 32728

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 2890 W Airport Blvd, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2890 W Airport Blvd, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 2890 W Airport Blvd, Sanford, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000031264 TERMINATED 1000000873131 VOLUSIA 2021-01-15 2041-01-27 $ 6,512.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000335865 TERMINATED 1000000865645 VOLUSIA 2020-10-16 2040-10-21 $ 8,551.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000499416 TERMINATED 1000000833764 VOLUSIA 2019-07-16 2039-07-24 $ 9,939.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State