Terminated
Updated 3/25/2025 11:41:28 AM

Infinity Incentive Group, Inc.

Infinity Incentive Group, Inc. is a Stock Corporation located in Lake Havasu City, AZ. Established on August 14, 2017, this corporation is officially registered under the document number 4055422 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 349 S Lake Havasu Ave #104, Lake Havasu City, AZ 86403, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalzoom.com, Inc. as its official registered agent.

Filing information

Company Name Infinity Incentive Group, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4055422
Date Filed August 14, 2017
Company Age 7 years 8 months
State AZ
Status Terminated
Formed In Nevada
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/21/2018

The data on Infinity Incentive Group, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

349 S Lake Havasu Ave #104
Lake Havasu City, AZ 86403

Mailing Address

349 S Lake Havasu Ave #104
Lake Havasu City, AZ 86403

Agent

1505 Corporation
Legalzoom.com, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Arielle Devay
500 N Brand Blvd, Glendale, Ca

Jesse Camarena
500 N Brand Blvd, Glendale, Ca

Joyce Yi
500 N Brand Blvd, Glendale, Ca

Sandra Menjivar
500 N Brand Blvd, Glendale, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/21/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: D1490969
To:

Event Type Statement of Information
Filed Date 10/2/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: G083032
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/26/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 1/15/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: Ft69296
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/29/2017
Effective Date
Description
More...

Document Images