Search icon

IGHI, INC. - Florida Company Profile

Company Details

Entity Name: IGHI, 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: 18 Mar 1998 (27 years ago)
Date of dissolution: 14 Feb 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Feb 2003 (22 years ago)
Document Number: F98000001538
FEI/EIN Number 061494337

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

Address: C/O ROY B. LARSON, ESQ., XEROX CORPORATION, 800 LONG RIDGE RD., STANFORD, CT, 06904-1600
Mail Address: C/O ROY B. LARSON, ESQ., XEROX CORPORATION, 800 LONG RIDGE RD., STANFORD, CT, 06904-1600
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LARSON ROY B Vice President 800 LONG RIDGE RD, STAMFORD, CT, 06904
LARSON ROY B Assistant Secretary 800 LONG RIDGE RD, STAMFORD, CT, 06904
WAGNER MARTIN S Secretary 800 LONG RIDGE ROAD, STAMFORD, CT, 06904
SHEIVACHMAN MARK Assistant Secretary 800 LONG RIDGE RD, STAMFORD, CT, 06904
GUPTA ANSHOO Director 70 LINDEN OAK PKWY, ROCHESTER, NY, 14625

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-14 C/O ROY B. LARSON, ESQ., XEROX CORPORATION, 800 LONG RIDGE RD., STANFORD, CT 06904-1600 -
CHANGE OF MAILING ADDRESS 2003-02-14 C/O ROY B. LARSON, ESQ., XEROX CORPORATION, 800 LONG RIDGE RD., STANFORD, CT 06904-1600 -
NAME CHANGE AMENDMENT 2002-07-02 IGHI, INC. -

Documents

Name Date
Withdrawal 2003-02-14
ANNUAL REPORT 2003-01-27
Name Change 2002-07-02
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-10-22
Foreign Profit 1998-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State