Search icon

INFINITY ELECTRIC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: INFINITY ELECTRIC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITY ELECTRIC ENTERPRISES, 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: 16 Aug 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000072640
FEI/EIN Number 650941936

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

Address: 8010 SOUTHWEST 5TH STREET, NORTH LAUDERDALE, FL, 33068
Mail Address: 8010 SOUTHWEST 5TH STREET, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DHT TAX MANAGER Agent 1711 WHITEHILL DR. #105, FORT LAUDERDALE, FL, 33324
SINGH MARLON President 8010 SOUTHWEST 5TH STREET, NORTH LAUDERDALE, FL, 33068
SINGH MARLON Secretary 8010 SOUTHWEST 5TH STREET, NORTH LAUDERDALE, FL, 33068
SINGH MARLON Treasurer 8010 SOUTHWEST 5TH STREET, NORTH LAUDERDALE, FL, 33068
SINGH MARLON Director 8010 SOUTHWEST 5TH STREET, NORTH LAUDERDALE, FL, 33068
BYNG MICHELLE S Vice President 7692 S.W. 5TH STREET, N. LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-05-12 DHT TAX MANAGER -
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 1711 WHITEHILL DR. #105, FORT LAUDERDALE, FL 33324 -
AMENDMENT 1999-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000160744 ACTIVE 1000000125614 BROWARD 2009-06-05 2030-02-16 $ 1,152.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2000-05-12
Amendment 1999-10-28
Domestic Profit 1999-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State