Search icon

IFF CHEMICAL HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IFF CHEMICAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2024 (9 months ago)
Document Number: F02000002946
FEI/EIN Number 59-3761088

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

Address: 521 West 57th Street, New York, NY, 10019, US
Mail Address: 521 West 57th Street, New York, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Finzel Ralf President 521 West 57th Street, New York, NY, 10019
Full Lucinda Vice President 521 West 57th Street, New York, NY, 10019
Frej Rostom Assi 521 West 57th Street, New York, NY, 10019
Johnson Jennifer A Director 521 West 57th Street, New York, NY, 10019
Johnson Jennifer A Vice President 521 West 57th Street, New York, NY, 10019
Yildiz Beril Director 521 West 57th Street, New York, NY, 10019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-09 2051 LANE AVENUE N, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2024-10-09 C T CORPORATION SYSTEM -
REINSTATEMENT 2024-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 2051 LANE AVENUE N, JACKSONVILLE, FL 32254 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2007-09-20 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000101715 TERMINATED 1000000981357 DUVAL 2024-02-15 2044-02-21 $ 18,767.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000037592 TERMINATED 1000000874174 DUVAL 2021-01-24 2041-01-27 $ 20,867.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-10-09
Reg. Agent Change 2021-05-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-28
Type:
Planned
Address:
2051 LANE AVENUE NORTH, JACKSONVILLE, FL, 32254
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State