Search icon

I.H.H., INC. - Florida Company Profile

Company Details

Entity Name: I.H.H., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.H.H., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Dec 1983 (41 years ago)
Date of dissolution: 05 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2007 (17 years ago)
Document Number: G75267
FEI/EIN Number 592359807

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

Address: 20796 CABRILLO WAY, BOCA RATON, FL, 33428
Mail Address: 20796 CABRILLO WAY, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY IVY H President 20796 CABRILLO WAY, BOCA RATON, FL, 33428
HENRY IVY H Agent 20796 CABRILLO WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-19 20796 CABRILLO WAY, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2001-11-19 20796 CABRILLO WAY, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2001-11-19 20796 CABRILLO WAY, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2001-11-19 HENRY, IVY H -
AMENDMENT 2001-11-19 - -
AMENDMENT 2001-05-29 - -
AMENDMENT 2000-11-27 - -
AMENDMENT 2000-07-31 - -

Documents

Name Date
Voluntary Dissolution 2007-11-05
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-20
Off/Dir Resignation 2001-11-19
Amendment 2001-11-19
Reg. Agent Change 2001-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State