Search icon

INFRA-TECH SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: INFRA-TECH SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFRA-TECH SERVICE, 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: 06 Dec 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000098856
FEI/EIN Number 650723983

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

Address: 1732 SOUTH CONGRESS, SUITE 285, PALM SPRINGS, FL, 33461
Mail Address: C/O JOSE BAEZ, PO BOX 1006, FT. LAUDERDALE, FL, 33302
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ JOSE S President PO BOX 1006, FT. LAUDERDALE, FL, 33302
BAEZ JOSE S Agent C/O LAUMAR ROOFING SOUTH, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-16 1732 SOUTH CONGRESS, SUITE 285, PALM SPRINGS, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-16 C/O LAUMAR ROOFING SOUTH, 800 SW 21 TERRACE, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1999-07-16 1732 SOUTH CONGRESS, SUITE 285, PALM SPRINGS, FL 33461 -
REGISTERED AGENT NAME CHANGED 1999-07-16 BAEZ, JOSE SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 1999-07-16
DOCUMENTS PRIOR TO 1997 1996-12-06
Domestic Profit Articles 1996-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State