Entity Name: | INFINITY OUTDOOR OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
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 | 65-0641292 |
Address: | 51 W 52ND STREET, NEW YORK, NY 10019 |
Mail Address: | C/O ADRIENNE HARRINGTON, 51 W 52ND STREET, NEW YORK, NY 10019 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BRISKMAN, LOUIS J | Director | 51 W 52ND STREET, NEW YORK, NY 10019 |
REYNOLDS, FREDRIC G | Director | 51 W 52ND STREET, NEW YORK, NY 10019 |
IANNIELLO, JOSEPH R | Director | 51 W 52ND STREET, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
BRISKMAN, LOUIS J | Vice President | 51 W 52ND STREET, NEW YORK, NY 10019 |
STRAKA, ANGELINE C | Vice President | 51 W 52ND STREET, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
REYNOLDS, FREDRIC G | Chief Financial Officer | 51 W 52ND STREET, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
IANNIELLO, JOSEPH R | Treasurer | 51 W 52ND STREET, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
KELLY, WALLY C | President | 405 LEXINGTON AVENUE, NEW YORK, NY 10174 |
Name | Role | Address |
---|---|---|
KELLY, WALLY C | Chief Executive Officer | 405 LEXINGTON AVENUE, NEW YORK, NY 10174 |
Name | Role | Address |
---|---|---|
STRAKA, ANGELINE C | Secretary | 51 W 52ND STREET, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
HALLER, JOANN | Assistant Secretary | 11 STANWIX STREET, PITTSBURGH, PA 15222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2007-12-28 | No data | 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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-14 | 51 W 52ND STREET, NEW YORK, NY 10019 | No data |
AMENDMENT AND NAME CHANGE | 2000-11-15 | INFINITY OUTDOOR OF FLORIDA INC. | No data |
REGISTERED AGENT NAME CHANGED | 2000-11-15 | CORPORATION SERVICE COMPANY | No data |
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: 02 Feb 2025
Sources: Florida Department of State