Search icon

INFINITY REALTY NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: INFINITY REALTY NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

INFINITY REALTY NETWORK, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000026901
FEI/EIN Number 47-3560308

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

Address: 688 NORTHWEST 100TH LANE, CORAL SPRINGS, FL 33071
Mail Address: 688 NORTHWEST 100TH LANE, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINCHASSOW, CLAUDIA Agent 688 Northwest 100th Lane, Coral Springs, FL 33071
Pinchassow, Claudia President 688 Northwest 100th Lane, Coral Springs, FL 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 688 Northwest 100th Lane, Coral Springs, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 688 NORTHWEST 100TH LANE, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2020-10-16 688 NORTHWEST 100TH LANE, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-29
Off/Dir Resignation 2015-05-15
Domestic Profit 2015-03-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State