Search icon

IHOP RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: IHOP RESTAURANTS, 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: 03 Jan 1994 (31 years ago)
Date of dissolution: 07 May 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 May 2002 (23 years ago)
Document Number: F94000000012
FEI/EIN Number 954451680

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

Address: IHOP CORP. ATTN: LEGAL DEPT., 450 N. BRAND BLVD., GLENDALE, CA, 91203, US
Mail Address: IHOP CORP. ATTN: LEGAL DEPT., 450 N. BRAND BLVD., GLENDALE, CA, 91203, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HERZER RICHARD K Chairman 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA, 91203
UNGER ALAN S Vice President 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA, 91203
UNGER ALAN S Treasurer 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA, 91203
HERNANDEZ SUSAN H Vice President 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA, 91203
WEISBERGER MARK D Vice President 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA, 91203
WEISBERGER MARK D Director 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA, 91203
ULVAN ANNA Vice President 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA, 91203
CELIO RICHARD K Vice President 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA, 91203
CELIO RICHARD K Director 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA, 91203
HERZER RICHARD K Chief Executive Officer 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA, 91203

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-07 IHOP CORP. ATTN: LEGAL DEPT., 450 N. BRAND BLVD., GLENDALE, CA 91203 -
CHANGE OF MAILING ADDRESS 2002-05-07 IHOP CORP. ATTN: LEGAL DEPT., 450 N. BRAND BLVD., GLENDALE, CA 91203 -

Documents

Name Date
Withdrawal 2002-05-07
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State