Search icon

IHOP RESTAURANTS, INC.

Company Details

Entity Name: IHOP RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 95-4451680
Address: IHOP CORP. ATTN: LEGAL DEPT., 450 N. BRAND BLVD., GLENDALE, CA 91203
Mail Address: IHOP CORP. ATTN: LEGAL DEPT., 450 N. BRAND BLVD., GLENDALE, CA 91203
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
HERZER, RICHARD K Chief Executive Officer 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA 91203

Chairman

Name Role Address
HERZER, RICHARD K Chairman 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA 91203

Vice President

Name Role Address
UNGER, ALAN S Vice President 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
ULVAN, ANNA Vice President 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA 91203
CELIO, RICHARD C Vice President 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA 91203

Treasurer

Name Role Address
UNGER, ALAN S Treasurer 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA 91203

Director

Name Role Address
WEISBERGER, MARK D Director 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA 91203
CELIO, RICHARD C Director 450 N BRAND BLVD, 7TH FLOOR, GLENDALE, CA 91203

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-05-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-07 IHOP CORP. ATTN: LEGAL DEPT., 450 N. BRAND BLVD., GLENDALE, CA 91203 No data
CHANGE OF MAILING ADDRESS 2002-05-07 IHOP CORP. ATTN: LEGAL DEPT., 450 N. BRAND BLVD., GLENDALE, CA 91203 No data

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: 02 Feb 2025

Sources: Florida Department of State