Search icon

IFF II, INC. - Florida Company Profile

Company Details

Entity Name: IFF II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IFF II, 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: 26 Jul 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L05092
FEI/EIN Number 592966946

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

Address: 2907 HILL ST, NEW SMYRNA BCH, FL, 32169, US
Mail Address: 2607 HILL ST, NEW SMYRNA BCH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMEISTER, WILLIAM E. Director 2607 HILL ST, NEW SMYRNA BCH, FL
HOFFMEISTER, LINDA Director 2607 HILL ST, NEW SMYRNA BCH, FL
HOFFMEISTER, WILLIAM E. Agent 2607 HILL ST, NEW SMYRNA BCH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-03-24 2907 HILL ST, NEW SMYRNA BCH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-01 2907 HILL ST, NEW SMYRNA BCH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 1997-07-22 2607 HILL ST, NEW SMYRNA BCH, FL 32169 -
REGISTERED AGENT NAME CHANGED 1989-10-02 HOFFMEISTER, WILLIAM E. -

Documents

Name Date
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-07-28
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-07-22
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State