Entity Name: | INFINIUM SPIRITS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Apr 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Sep 2016 (9 years ago) |
Document Number: | P13957 |
FEI/EIN Number |
942584561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 MARKET STREET, SUITE 301, SAN DIEGO, CA, 92101, US |
Mail Address: | 510 MARKET STREET, SUITE 301, SAN DIEGO, CA, 92101, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
UNDERWOOD VERNON O | Director | 15 Enterprise, Aliso Viejo, CA, 92656 |
UNDERWOOD CHRISTOPHER | Chief Executive Officer | 15 Enterprise Ste 100, Aliso Viejo, CA, 92656 |
O'Neill Brian D | Secretary | 15 Enterprise Ste 100, Aliso Viejo, CA, 92656 |
Bauer Drew | Chief Financial Officer | 15 Enterprise Ste 100, Aliso Viejo, CA, 92656 |
THARP JAN | President | 510 MARKET STREET, SAN DIEGO, CA, 92101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 510 MARKET STREET, SUITE 301, SAN DIEGO, CA 92101 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 510 MARKET STREET, SUITE 301, SAN DIEGO, CA 92101 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-22 | REGISTERED AGENT SOLUTIONS, INC. | - |
NAME CHANGE AMENDMENT | 2016-09-22 | INFINIUM SPIRITS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-22 |
Name Change | 2016-09-22 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State