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