Search icon

INFOGUARD INC.

Company Details

Entity Name: INFOGUARD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2010 (15 years ago)
Date of dissolution: 22 Aug 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2013 (11 years ago)
Document Number: P10000025368
FEI/EIN Number 271524353
Address: 2014 VENTNOR G, DEERFIELD BEACH, FL, 33442
Mail Address: 2014 VENTNOR G, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRAUBARD ALAN J Agent 2014 VENTNOR G, DEERFIELD BEACH, FL, 33442

Chief Executive Officer

Name Role Address
GRAUBARD ALAN J Chief Executive Officer 2014 VENTNOR G, DEERFIELD BEACH, FL, 33442

President

Name Role Address
SACHS KERRY M President 1055 NW 114 AVENUE, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
SACHS KERRY M Secretary 1055 NW 114 AVENUE, CORAL SPRINGS, FL, 33071

Treasurer

Name Role Address
SACHS KERRY M Treasurer 1055 NW 114 AVENUE, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
MARK WOLKENFELD Vice President 17635 NE 8TH CT, MIAMI, FL, 33162

Chief Technical Officer

Name Role Address
MOSHE RAAB Chief Technical Officer 22160 VERBENA WAY, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093871 MY INFO AT HAND EXPIRED 2011-09-22 2016-12-31 No data 2014 VENTNOR G, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-22 No data No data
CONVERSION 2010-03-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000121104. CONVERSION NUMBER 300000103693

Documents

Name Date
Voluntary Dissolution 2013-08-22
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-24
Domestic Profit 2010-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State