Inactive
Updated 3/21/2025 10:05:19 PM

Infinity Incentive Group, Inc.

Infinity Incentive Group, Inc. is a Foreign Profit Corporation located in Lake Havasu City, AZ. Established on August 22, 2017, this corporation is officially registered under the document number F17000003806 with the Florida Department Of State. It currently holds an inactive status, its FEI/EIN number is 20-1161820.

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

The corporation is led by a dedicated team: Felke, Kathryn from Lake Havasu City AZ, holding the position of President; Sheehy, Shawnah from Lake Havasu City AZ, serving as the Vice President, President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed as its official registered agent.

As of the latest update, Infinity Incentive Group, Inc. filed its last annual reports on January 8, 2018

Filing information

Company Name Infinity Incentive Group, Inc.
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F17000003806
FEI/EIN Number 20-1161820
Date Filed August 22, 2017
Company Age 7 years 8 months
State AZ
Status Inactive
Last Event WITHDRAWAL
Event Date Filed 12/14/2018
Event Effective Date NONE

The data on Infinity Incentive Group, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.

Contact details

Principal Address

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

Mailing Address

349 S Lake Havasu Avenue Suite 104
Lake Havasu City, AZ 86403
Changed: 12/14/2018

Officer/Director Details

Felke, Kathryn
President
2191 Littler Lane
Lake Havasu City, AZ 86406
Sheehy, Shawnah
Vice President, President
2745 Pony Lane
Lake Havasu City, AZ 86406

Events

Event Type
Filed Date
Effective Date
Description
Event Type WITHDRAWAL
Filed Date 12/14/2018
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 01/08/2018

Document Images