Entity Name: | INFINITY S & S, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INFINITY S & S, 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: | 18 May 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jul 2016 (9 years ago) |
Document Number: | P15000044244 |
FEI/EIN Number |
47-4059615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18705 SW 27th CT, Miramar, FL, 33029, US |
Mail Address: | 18705 SW 27th CT, Miramar, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALLATORE GIOVANNI P | President | 18705 SW 27th CT, Miramar, FL, 33029 |
BALLATORE GIOVANNI | Agent | 18705 SW 27th CT, Miramar, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-13 | 18705 SW 27th CT, Miramar, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2024-12-13 | 18705 SW 27th CT, Miramar, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-12 | BALLATORE, GIOVANNI | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 12979 SW 28th CT, MIRAMAR, FL 33027 | - |
NAME CHANGE AMENDMENT | 2016-07-05 | INFINITY S & S, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-01 |
Name Change | 2016-07-05 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State