Search icon

INFINITY CUSTOM DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: INFINITY CUSTOM DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITY CUSTOM DESIGNS, 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: 10 Feb 2014 (11 years ago)
Document Number: P14000012983
FEI/EIN Number 46-4840576

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

Address: 3520 Consumer Street, UNIT 1, West Palm Beach, FL, 33404, US
Mail Address: 3520 Consumer Street, UNIT 1, West Palm Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON MARK President 3520 Consumer Street, West Palm Beach, FL, 33404
FREELAND JEREME Vice President 3520 Consumer Street, West Palm Beach, FL, 33404
JOHNSTON MARK Secretary 3520 Consumer Street, West Palm Beach, FL, 33404
FREELAND JEREME Treasurer 3520 Consumer Street, West Palm Beach, FL, 33404
Johnston Mark A Agent 3520 Consumer Street, West Palm Beach, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1095 Jupiter Park Drive, UNIT 9, jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 1095 Jupiter Park Drive, UNIT 9, jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2025-02-10 1095 Jupiter Park Drive, UNIT 9, jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 3520 Consumer Street, UNIT 1, West Palm Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2023-01-25 3520 Consumer Street, UNIT 1, West Palm Beach, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 3520 Consumer Street, UNIT 1, West Palm Beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2018-02-05 Johnston, Mark A -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340526417 0418800 2015-04-08 124 SOUTH SR 7, HOLLYWOOD, FL, 33023
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-04-08
Emphasis L: FALL, P: FALL
Case Closed 2015-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2015-04-24
Abatement Due Date 2015-05-13
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2015-05-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii): On or about April 8, 2015 two employees were exposed to an 8'10" fall hazard when they were working from a scaffold that only had one plank.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 E06 VI
Issuance Date 2015-04-24
Abatement Due Date 2015-05-13
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2015-05-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(6)(vi): The maximum spacing between rungs was not 16 3/4 inches (43 cm). Non-uniform rung spacing caused by joining end frames together is allowed, provided the resulting spacing does not exceed 16 3/4 inches (43 cm). On or about April 8, 2015, two employees were exposed to an 8'10" fall hazard as they accessed a scaffold by using the rungs fabricated into the scaffold which were spaced 20 inches apart.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 2015-04-24
Abatement Due Date 2015-05-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-19
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(8): Direct access to or from another surface was used when the scaffold was more than 14 inches (36 cm) horizontally and/or 24 inches (61 cm) vertically from the other surface: On or about April 8, 2015 two employees were exposed to a fall hazard when they were accessing a work platform on a scaffold that had the first rung at a height of 32 inches.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9273797309 2020-05-01 0455 PPP 2920 COMMERCE PARK DR STE 3, BOYNTON BEACH, FL, 33426
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150215
Loan Approval Amount (current) 150215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 11
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151841.33
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State