Entity Name: | INFINITY OUTDOOR OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INFINITY OUTDOOR OF FLORIDA 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: | 14 Feb 1996 (29 years ago) |
Date of dissolution: | 28 Dec 2007 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2007 (17 years ago) |
Document Number: | P96000013881 |
FEI/EIN Number |
650641292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 W 52ND STREET, NEW YORK, NY, 10019, US |
Mail Address: | C/O ADRIENNE HARRINGTON, 51 W 52ND STREET, NEW YORK, NY, 10019, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRISKMAN LOUIS J | Director | 51 W 52ND STREET, NEW YORK, NY, 10019 |
BRISKMAN LOUIS J | Vice President | 51 W 52ND STREET, NEW YORK, NY, 10019 |
REYNOLDS FREDRIC G | Director | 51 W 52ND STREET, NEW YORK, NY, 10019 |
REYNOLDS FREDRIC G | Chief Financial Officer | 51 W 52ND STREET, NEW YORK, NY, 10019 |
IANNIELLO JOSEPH R | Director | 51 W 52ND STREET, NEW YORK, NY, 10019 |
IANNIELLO JOSEPH R | Treasurer | 51 W 52ND STREET, NEW YORK, NY, 10019 |
KELLY WALLY C | President | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174 |
KELLY WALLY C | Chief Executive Officer | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174 |
STRAKA ANGELINE C | Vice President | 51 W 52ND STREET, NEW YORK, NY, 10019 |
STRAKA ANGELINE C | Secretary | 51 W 52ND STREET, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2007-12-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F98000001683. MERGER NUMBER 700000071087 |
CHANGE OF MAILING ADDRESS | 2007-04-05 | 51 W 52ND STREET, NEW YORK, NY 10019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-14 | 51 W 52ND STREET, NEW YORK, NY 10019 | - |
AMENDMENT AND NAME CHANGE | 2000-11-15 | INFINITY OUTDOOR OF FLORIDA INC. | - |
REGISTERED AGENT NAME CHANGED | 2000-11-15 | CORPORATION SERVICE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000025293 | LAPSED | 052001CA010134 | 18TH CIRC COURT BREVARD COUNTY | 2005-01-25 | 2010-02-28 | $16697.29 | MEP AMERICA, LLC, C/O DAVID PETERSON, 4609 PASADENA COURT, NAPLES, FL 34109-3330 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-04-03 |
ANNUAL REPORT | 2001-04-17 |
Amendment and Name Change | 2000-11-15 |
ANNUAL REPORT | 2000-04-25 |
ANNUAL REPORT | 1999-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State