Search icon

INFINITE CIRCLE INC. - Florida Company Profile

Company Details

Entity Name: INFINITE CIRCLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITE CIRCLE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2012 (13 years ago)
Document Number: P12000054335
FEI/EIN Number 80-0912899

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

Address: 3575 Kent Drive, NAPLES, FL, 34112, US
Mail Address: 3575 Kent Drive, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEIGHOEFER KATHRYN A President 3575 Kent Drive, NAPLES, FL, 34112
HAMOC INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000164081 SALON JUMP ACTIVE 2021-12-10 2026-12-31 - 6060 COLLIER BLVD, SUITE 29, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 HAMOC INC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 3575 Kent Drive, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2018-04-18 3575 Kent Drive, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 886 Park Avenue, Suite 202, Marco Island, FL 34145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000641496 ACTIVE 1000001012942 COLLIER 2024-09-20 2034-10-02 $ 782.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3417867309 2020-04-29 0455 PPP 3575 Kent Dr, NAPLES, FL, 34112
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34112-0200
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5488.1
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State