Search icon

INFINITY FAST FOODS, INC. - Florida Company Profile

Company Details

Entity Name: INFINITY FAST FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITY FAST FOODS, 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: 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: 01 Jun 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000042610
FEI/EIN Number 650597344

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

Address: 480 SW 82 AVE, MIAMI, FL, 33144, US
Mail Address: 480 SW 82 AVENUE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE ROBERTO President 480 SW 82 AVENUE, MIAMI, FL, 33144
GILMORE ROBERTO Director 480 SW 82 AVENUE, MIAMI, FL, 33144
GILMORE ROBERTO Agent 480 SW 82 AVENUE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 480 SW 82 AVE, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-04 480 SW 82 AVENUE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2002-08-04 480 SW 82 AVE, MIAMI, FL 33144 -
AMENDMENT AND NAME CHANGE 2000-08-02 INFINITY FAST FOODS, INC. -
REINSTATEMENT 2000-07-20 - -
REGISTERED AGENT NAME CHANGED 2000-07-20 GILMORE, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-06-25
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-08-04
ANNUAL REPORT 2001-03-08
Amendment and Name Change 2000-08-02
REINSTATEMENT 2000-07-20
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State