Search icon

IHP MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: IHP MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IHP MANAGEMENT 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: 27 Feb 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000019176
FEI/EIN Number 84-5051127

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

Address: 7320 FARINGTON COURT, ORLANDO, FL, 32819, US
Mail Address: 7320 FARINGTON COURT, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINLAND JEFFREY TPhd President 7320 FARINGTON COURT, ORLANDO, FL, 32819
WEINLAND JEFFREY TPhd Director 7320 FARINGTON COURT, ORLANDO, FL, 32819
Smith Scott Phd Treasurer 7320 FARINGTON COURT, ORLANDO, FL, 32819
Smith Scott Phd Director 7320 FARINGTON COURT, ORLANDO, FL, 32819
Furlong Richard Director 7320 FARINGTON COURT, ORLANDO, FL, 32819
Kreeger Jeffery Phd Director 7320 FARINGTON COURT, ORLANDO, FL, 32819
Ejuwa Jonathan Director 7320 FARINGTON COURT, ORLANDO, FL, 32819
WEINLAND JEFFREY TDr. Agent 7320 FARINGTON COURT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-28 WEINLAND, JEFFREY T, Dr. -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-28
Domestic Profit 2020-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State