Search icon

INFINITY MEDICAL PARK INC. - Florida Company Profile

Company Details

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

INFINITY MEDICAL PARK 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: 23 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000083689
FEI/EIN Number 45-4315773

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

Address: 110 W TARPON AVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 110 W TARPON AVE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH SHREYA C President 110 W TARPON AVE, TARPON SPRINGS, FL, 34689
SHAH SHREYA C Agent 110 W TARPON AVE, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084911 THE TARPON INN EXPIRED 2014-08-18 2019-12-31 - 110 W. TARPON AVE, TARPON SPRINGS, FL, 34689
G14000032724 SPONGE DOCKS INN EXPIRED 2014-04-01 2019-12-31 - 110 W. TARPON AVE., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 110 W TARPON AVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2017-08-28 110 W TARPON AVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2017-08-28 SHAH, SHREYA C -
REGISTERED AGENT ADDRESS CHANGED 2017-08-28 110 W TARPON AVE, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2018-03-13
Amendment 2017-08-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-09-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State