Search icon

INFINITY DESIGN BUILDERS, INC.

Company Details

Entity Name: INFINITY DESIGN BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jun 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 1999 (25 years ago)
Document Number: P93000046680
FEI/EIN Number 59-3193942
Address: 2313 Oceanforest Dr W, Atlantic Beach, FL 32233
Mail Address: 2313 Oceanforest Dr W, Atlantic Beach, FL 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFINITY DESIGN BUILDERS INC 2010 593193942 2011-07-28 INFINITY DESIGN BUILDERS INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 9042965701
Plan sponsor’s DBA name INFINITY DESIGN BUILDERS INC
Plan sponsor’s address 7563 PHILIPS HWY BLDG 500, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593193942
Plan administrator’s name INFINITY DESIGN BUILDERS INC
Plan administrator’s address 7563 PHILIPS HWY BLDG 500, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042965701

Signature of

Role Employer/plan sponsor
Date 2011-07-28
Name of individual signing MICHAEL BRUCE
Valid signature Filed with authorized/valid electronic signature
INFINITY DESIGN BUILDERS, INC. 2009 593193942 2010-07-21 INFINITY DESIGN BUILDERS, INC. No data
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 9042965701
Plan sponsor’s DBA name INFINITY DESIGN BUILDERS, INC.
Plan sponsor’s address 7563 PHILIPS HIGHWAY, BUILDING 500, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593193942
Plan administrator’s name INFINITY DESIGN BUILDERS, INC.
Plan administrator’s address 7563 PHILIPS HIGHWAY, BUILDING 500, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042965701

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing MICHAEL BRUCE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRUCE, MICHAEL T, PRES Agent 2313 Oceanforest Dr W, Atlantic Beach, FL 32233

Director

Name Role Address
TERRELL, JAMES C Director 2313 Oceanforest Dr W, Atlantic Beach, FL 32233
BRUCE, MICHAEL T Director 2313 Oceanforest Dr W, Atlantic Beach, FL 32233

President

Name Role Address
BRUCE, MICHAEL T President 2313 Oceanforest Dr W, Atlantic Beach, FL 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 2313 Oceanforest Dr W, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2024-04-14 2313 Oceanforest Dr W, Atlantic Beach, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 2313 Oceanforest Dr W, Atlantic Beach, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2014-02-19 BRUCE, MICHAEL T, PRES No data
AMENDMENT 1999-12-30 No data No data
AMENDMENT 1993-11-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State