Search icon

INFINITEK 2000, INC.

Company Details

Entity Name: INFINITEK 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Oct 1996 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000084790
FEI/EIN Number 65-0706165
Address: 1776 RINGLING BLVD., SARASOTA, FL 34236
Mail Address: 1776 RINGLING BLVD., SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HARRELL, DONALD J Agent 1776 RINGLING BLVD., SARASOTA, FL 34236

President

Name Role Address
CANNELONGO, JOSEPH F. President 1776 RINGLING BLVD., SARASOTA, FL 34236

Director

Name Role Address
CANNELONGO, JOSEPH F. Director 1776 RINGLING BLVD., SARASOTA, FL 34236
HARRELL, DONALD J Director 1776 RINGLING BLVD., SARASOTA, FL 34236

Vice President

Name Role Address
HARRELL, DONALD J Vice President 1776 RINGLING BLVD., SARASOTA, FL 34236

Secretary

Name Role Address
HARRELL, DONALD J Secretary 1776 RINGLING BLVD., SARASOTA, FL 34236

Treasurer

Name Role Address
HARRELL, DONALD J Treasurer 1776 RINGLING BLVD., SARASOTA, FL 34236

AVD

Name Role Address
CUGINI, CHRISTY D AVD 1776 RINGLING BLVD., SARASOTA, FL 34236

Assistant Treasurer

Name Role Address
CUGINI, CHRISTY D Assistant Treasurer 1776 RINGLING BLVD., SARASOTA, FL 34236

AVPD

Name Role Address
TUCCI, STEVEN M AVPD 1776 RINGLING BLVD., SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1998-01-27 INFINITEK 2000, INC. No data

Documents

Name Date
Name Change 1998-01-27
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-05-02
DOCUMENTS PRIOR TO 1997 1996-10-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State