Search icon

INFINITY ENTERPRISES WORLDWIDE, CORP - Florida Company Profile

Company Details

Entity Name: INFINITY ENTERPRISES WORLDWIDE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITY ENTERPRISES WORLDWIDE, CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000019001
FEI/EIN Number 46-4962472

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

Address: 850 Central Avenue, Suite 201, NAPLES, FL, 34102, US
Mail Address: 850 Central Avenue, Suite 201, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARON NIR President 5668 STRAND COURT, NAPLES, FL, 34110
Mitchell Kim Agent 850 Central Avenue, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047209 LIV HAIR - THERMAGEM EXPIRED 2014-05-13 2019-12-31 - 5668 STRAND COURT, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-18 850 Central Avenue, Suite 201, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2017-07-18 850 Central Avenue, Suite 201, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2017-07-18 Mitchell, Kim -
CHANGE OF PRINCIPAL ADDRESS 2017-07-18 850 Central Avenue, Suite 201, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-04-17 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-07-18
ANNUAL REPORT 2015-04-07
Amendment 2014-04-17
Domestic Profit 2014-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State