Entity Name: | INFINITE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INFINITE SOLUTIONS, 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 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2020 (5 years ago) |
Document Number: | P14000006527 |
FEI/EIN Number |
46-4648914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1080 Black Cherry Drive, Crystal Lake, IL, 60012, US |
Mail Address: | 1080 Black Cherry Drive, Crystal Lake, IL, 60012, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Edward S | President | 1080 Black Cherry Drive, Crystal Lake, IL, 60012 |
Pernell Jussara | Secretary | 1080 Black Cherry Drive, Crystal Lake, IL, 60012 |
JONES EDWARD | Agent | 90 NE 135 Street, N. Miami, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 1080 Black Cherry Drive, Crystal Lake, IL 60012 | - |
CHANGE OF MAILING ADDRESS | 2023-01-29 | 1080 Black Cherry Drive, Crystal Lake, IL 60012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-28 | 90 NE 135 Street, N. Miami, FL 33161 | - |
REINSTATEMENT | 2020-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | JONES, EDWARD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-07 |
REINSTATEMENT | 2020-02-28 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-13 |
REINSTATEMENT | 2015-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State