Entity Name: | INTERNATIONAL HOUSE OF PANCAKES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Oct 1981 (43 years ago) |
Date of dissolution: | 25 Feb 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Feb 2009 (16 years ago) |
Document Number: | 850836 |
FEI/EIN Number |
952054061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA, 91203, US |
Mail Address: | 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA, 91203, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PICKERING DON | Assistant Treasurer | 450 N BRAND BLVD 7TH FL, GLENDALE, CA, 91203 |
STEWART JULIA | Chief Executive Officer | 450 N BRAND BLVD 7TH FLOOR, GLENDALE, CA, 91203 |
CONFORTI THOMAS G | Vice President | 450 N BRAND BLVD 7TH FLOOR, GLENDALE, CA, 91203 |
CONFORTI THOMAS G | Treasurer | 450 N BRAND BLVD 7TH FLOOR, GLENDALE, CA, 91203 |
WEISBERGER MARK D | Secretary | 450 N BRAND BLVD 7TH FLOOR, GLENDALE, CA, 91203 |
WEISBERGER MARK D | Vice President | 450 N BRAND BLVD 7TH FLOOR, GLENDALE, CA, 91203 |
BERG-WILION, ELAYNE | Assistant Secretary | 450 N BRAND BLVD 7TH FLOOR, GLENDALE, CA, 91203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-30 | 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA 91203 | - |
CHANGE OF MAILING ADDRESS | 2003-04-30 | 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA 91203 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000823410 | TERMINATED | 1000000495007 | LEON | 2013-04-18 | 2023-04-24 | $ 1,261.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000955263 | TERMINATED | 1000000407972 | LEON | 2012-12-03 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2009-02-25 |
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-05-16 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-01-13 |
Reg. Agent Change | 2003-07-22 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State