Search icon

CLUB INFINITY INC. - Florida Company Profile

Company Details

Entity Name: CLUB INFINITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUB INFINITY 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: 01 Jun 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000051654
FEI/EIN Number 452438173

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

Address: 1870 Emerson Ridge Rd, Celebration, FL, 34747, US
Mail Address: 1870 Emerson Ridge Rd, Celebration, FL, 34347, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN STAN Secretary 2621 CASTILLA ISLE, FORT LAUDERDALE, FL, 33301
KOCH KATHERINE Director 2621 CASTILLA ISLE, FORT LAUDERDALE, FL, 33301
BROWN MATT President 1090 Redman Street, Orlando, FL, 32839
Brown Matt Agent 1870 Emerson Ridge Rd, Celebration, FL, 34347

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063349 INFINITY MUSIC STUDIO EXPIRED 2011-06-23 2016-12-31 - 2601 CASTILLA ISLE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1870 Emerson Ridge Rd, Apt 304, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2020-06-08 1870 Emerson Ridge Rd, Apt 304, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1870 Emerson Ridge Rd, Apt 304, Celebration, FL 34347 -
REGISTERED AGENT NAME CHANGED 2018-04-20 Brown, Matt -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-07-22
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State