Search icon

INFINITY TAX AND PROFFESSIONAL SERVICES INCORPORATED

Company Details

Entity Name: INFINITY TAX AND PROFFESSIONAL SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2013 (11 years ago)
Document Number: P13000073588
FEI/EIN Number 80-0319417
Mail Address: 1881 BARCELONA TERR, MARGATE, FL, 33063
Address: 6000 W Atlantic Blvd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DANTUS JEAN M Agent 1881 BARCELONA TERR, MARGATE, FL, 33063

President

Name Role Address
DANTUS JEAN M President 1881 BARCELONA TERR, MARGATE, FL, 33063

Vice President

Name Role Address
Verme PAULE K Vice President 1881 BARCELONA TERRACE, MARGATE, FL, 33063

Treasurer

Name Role Address
HOMY GISELE Treasurer 270 FLORIDA AVE, FORT LAUDERDALE, FL, 33312

Secretary

Name Role Address
DANTUS VALERIE R Secretary 1881 BARCELONA TERR, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123663 INFINITY ELLE EXPIRED 2015-12-08 2020-12-31 No data 6100 W ATLANTIC BLVD BAY 10-11, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6000 W Atlantic Blvd, Bay 5, Margate, FL 33063 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000655603 TERMINATED 1000000842493 BROWARD 2019-09-30 2039-10-02 $ 9,291.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000772533 TERMINATED 1000000804697 BROWARD 2018-11-19 2038-11-21 $ 12,733.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000583726 TERMINATED 1000000758722 BROWARD 2017-10-11 2027-10-20 $ 687.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State