Entity Name: | INFOLINK INFORMATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INFOLINK INFORMATION SERVICES, 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: | 19 May 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P97000044933 |
FEI/EIN Number |
650725725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3109 GRAND AVE., #455, MIAMI, FL, 33133, US |
Mail Address: | 3109 GRAND AVE., #455, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEARY PRIEUR J | Director | 2400 EAST LAS OLAS BLVD SUITE 268, FORT LAUDERDALE, FL, 33301 |
LEARY PRIEUR J | Vice President | 2400 EAST LAS OLAS BLVD SUITE 268, FORT LAUDERDALE, FL, 33301 |
LEARY PRIEUR J | Agent | 2400 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08115900276 | SERVERPRONTO | EXPIRED | 2008-04-24 | 2013-12-31 | - | 3109 GRAND AVE., SUITE 455, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-19 | 3109 GRAND AVE., #455, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2007-06-19 | 3109 GRAND AVE., #455, MIAMI, FL 33133 | - |
REINSTATEMENT | 1999-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000610417 | TERMINATED | 1000000170095 | BROWARD | 2010-05-18 | 2030-05-26 | $ 2,700.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000610425 | TERMINATED | 1000000170096 | DADE | 2010-05-18 | 2030-05-26 | $ 5,465.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-02-16 |
ANNUAL REPORT | 2005-01-07 |
ANNUAL REPORT | 2004-01-07 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-10-15 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-02-16 |
REINSTATEMENT | 1999-11-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State