Search icon

INFINITE CACIQUE, INC. - Florida Company Profile

Company Details

Entity Name: INFINITE CACIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFINITE CACIQUE, 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: 27 Feb 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S34387
FEI/EIN Number 593068208

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

Address: 13110 N FLORIDA AVE, TAMPA, FL, 33612, US
Mail Address: 13110 N FLORIDA AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCANO HIPOLITO Director 14806 N 20TH ST, LUTZ, FL
MARCANO HIPOLITO Agent 14806 N. 20TH ST., LUTZ, FL, 33549
LOPEZ, DAVID Director 1906 E 148TH AVE., LUTZ, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 13110 N FLORIDA AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1995-04-26 13110 N FLORIDA AVE, TAMPA, FL 33612 -
NAME CHANGE AMENDMENT 1995-04-11 INFINITE CACIQUE, INC. -
REGISTERED AGENT NAME CHANGED 1994-04-26 MARCANO, HIPOLITO -
REGISTERED AGENT ADDRESS CHANGED 1994-04-26 14806 N. 20TH ST., LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State