Entity Name: | INFINITY HOME SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INFINITY HOME SOLUTIONS, 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: | 19 Oct 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Nov 2018 (6 years ago) |
Document Number: | P18000087462 |
FEI/EIN Number |
83-2524616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 E. Blue Coral Drive, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | P.O. BOX 1737, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLE BLAKE | President | P.O. BOX 1737, SANTA ROSA BEACH, FL, 32459 |
LITTLE CHRISTOPHER B | Agent | 114 E. Blue Coral Drive, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-30 | LITTLE, CHRISTOPHER BLAKE | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 114 E. Blue Coral Drive, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 4507 Furling Lane, Suite 104, Destin, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 114 E. Blue Coral Drive, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | CORDLE, ESQ., NATHAN R | - |
AMENDMENT | 2018-11-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-05-01 |
Amendment | 2018-11-26 |
Domestic Profit | 2018-10-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State