Entity Name: | INH BUYER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Apr 2019 (6 years ago) |
Date of dissolution: | 03 Dec 2024 (2 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Dec 2024 (2 months ago) |
Document Number: | F19000001785 |
FEI/EIN Number | 83-2953538 |
Address: | 6675 Westwood Boulevard, Suite 475, Orlando, FL, 32821, US |
Mail Address: | 6675 Westwood Boulevard, Suite 475, Orlando, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Carter Mark | Director | 6675 Westwood Boulevard, Orlando, FL, 32821 |
Jelinek Rick | Director | 6675 Westwood Boulevard, Orlando, FL, 32821 |
Liebermann Ethan | Director | 6675 Westwood Boulevard, Orlando, FL, 32821 |
Walker Donna | Director | 6675 Westwood Boulevard, Orlando, FL, 32821 |
Name | Role | Address |
---|---|---|
Walker Donna | Chief Executive Officer | 6675 Westwood Boulevard, Orlando, FL, 32821 |
Name | Role | Address |
---|---|---|
Haughton Elizabeth | Secretary | 6675 Westwood Boulevard, Orlando, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-12-03 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P16000000378. MERGER NUMBER 700000261657 |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 6675 Westwood Boulevard, Suite 475, Orlando, FL 32821 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 6675 Westwood Boulevard, Suite 475, Orlando, FL 32821 | No data |
Name | Date |
---|---|
Merger | 2024-12-03 |
AMENDED ANNUAL REPORT | 2024-11-01 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-07-06 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-03 |
Foreign Profit | 2019-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State