Search icon

I.P.H.C. INC - Florida Company Profile

Company Details

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

I.P.H.C. 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: 06 Oct 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2018 (7 years ago)
Document Number: P16000081646
FEI/EIN Number 81-4059961

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

Address: 2418 REGENT WAY, KISSIMMEE, FL, 34758, US
Mail Address: 2418 REGENT WAY, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRAZA IRIS President 2418 REGENT WAY, KISSIMMEE, FL, 34758
CONDE NAVARRO HENRY Vice President 2418 REGENT WAY, KISSIMMEE, FL, 34758
PANTOJAS JOHNNY D Officer 2418 REGENT WAY, KISSIMMEE, FL, 34758
PEDRAZA NORMA L Officer 528 PARSLEY CT, KISSIMMEE, FL, 34759
CONDE NAVARRO HENRY Agent 2418 REGENT WAY, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 2418 REGENT WAY, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2020-01-12 2418 REGENT WAY, KISSIMMEE, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 2418 REGENT WAY, KISSIMMEE, FL 34758 -
AMENDMENT 2018-08-30 - -
AMENDMENT 2018-07-30 - -
AMENDMENT 2017-08-04 - -
REGISTERED AGENT NAME CHANGED 2017-04-12 CONDE NAVARRO, HENRY -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-12-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-12
AMENDED ANNUAL REPORT 2019-07-28
AMENDED ANNUAL REPORT 2019-06-12
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State