Entity Name: | I. H., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Apr 1985 (40 years ago) |
Document Number: | H52009 |
FEI/EIN Number |
592524923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1177 Bayshore Drive, Unit 103, FORT PIERCE, FL, 34949, US |
Mail Address: | 1177 Bayshore Drive, Unit 103, FORT PIERCE, FL, 34949, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nixon Carol S | Vice President | 415 S.E. 4th Terrace, Dania Beach, FL, 33004 |
Nixon James P | Agent | 1177 Bayshore Drive, Fort Pierce, FL, 34949 |
NIXON, JAMES P. | President | 1177 Bayshore Drive., FT. PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 1177 Bayshore Drive, Unit 103, FORT PIERCE, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1177 Bayshore Drive, Unit 103, FORT PIERCE, FL 34949 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-13 | Nixon, James P | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-13 | 1177 Bayshore Drive, Unit 103, Fort Pierce, FL 34949 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BREVARD COUNTY HEALTH DEPARTMENT, A DEPARTMENT OF THE FLORIDA DEPARTMENT OF HEALTH, AN AGENCY OF THE STATE OF FLORIDA VS VONSHELLE BROTHERS, INDIVIDUALLY, AS NATURAL PARENT AND GUARDIAN OF I.H., A CHILD | 5D2016-0248 | 2016-01-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Clerk Department Of Health |
Role | Petitioner |
Status | Active |
Name | BREVARD COUNTY HEALTH DEPARTMENT |
Role | Petitioner |
Status | Active |
Representations | Sage Morris-Webster |
Name | I. H., INC. |
Role | Respondent |
Status | Active |
Name | VONSHELLE BROTHERS |
Role | Respondent |
Status | Active |
Representations | Jonathan T. Gilbert, Ronald S. Gilbert |
Name | Hon. George W. Maxwell III |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-05-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BREVARD COUNTY HEALTH DEPARTMENT |
Docket Date | 2016-06-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-06-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-05-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-05-25 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-02-24 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE-AMENDED AS TO PAGE NUMBERS |
On Behalf Of | BREVARD COUNTY HEALTH DEPARTMENT |
Docket Date | 2016-02-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/25 ORDER |
On Behalf Of | VONSHELLE BROTHERS |
Docket Date | 2016-01-25 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2016-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-01-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 1/20/16 |
On Behalf Of | BREVARD COUNTY HEALTH DEPARTMENT |
Docket Date | 2016-01-20 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 1/20/16 |
On Behalf Of | BREVARD COUNTY HEALTH DEPARTMENT |
Docket Date | 2016-01-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State