Search icon

INFOLINK INFORMATION SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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