Entity Name: | IH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Apr 2004 (21 years ago) |
Document Number: | F04000002243 |
FEI/EIN Number | 570513448 |
Address: | 2030 Brightwell Circle, Unit 1102, Melbourne, FL, 32940, US |
Mail Address: | 2030 Brightwell Circle, Unit 1102, Melbourne, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Jameson Paul | Director | 2030 Brightwell Circle, Unit 1102, Melbourne, FL, 32940 |
Miiller Tom | Director | 2030 Brightwell Circle, Unit 1102, Melbourne, FL, 32940 |
Baur Jim | Director | 2030 Brightwell Circle, Unit 1102, Melbourne, FL, 32940 |
Levitan Ben | Director | 2030 Brightwell Circle, Unit 1102, Melbourne, FL, 32940 |
BOOMROD MIKE | Director | 2030 Brightwell Circle, Unit 1102, Melbourne, FL, 32940 |
Name | Role | Address |
---|---|---|
PINKERTON GREG | President | 2030 Brightwell Circle, Unit 1102, Melbourne, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-18 | 2030 Brightwell Circle, Unit 1102, Melbourne, FL 32940 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-18 | 2030 Brightwell Circle, Unit 1102, Melbourne, FL 32940 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-08 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-18 |
AMENDED ANNUAL REPORT | 2024-12-17 |
AMENDED ANNUAL REPORT | 2024-09-11 |
AMENDED ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State