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 |
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 |
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 | - |
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