Search icon

INSTITUTION FOOD HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTION FOOD HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Mar 1991 (34 years ago)
Document Number: P33098
FEI/EIN Number 560851105

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

Address: 12500 West Creek Parkway, Richmond, VA, 23238, US
Mail Address: 12500 West Creek Parkway, Richmond, VA, 23238, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Hoskins Craig Chairman 12500 West Creek Parkway, Richmond, VA, 23238
Hoskins Craig Director 12500 West Creek Parkway, Richmond, VA, 23238
Meyer Mike President 12500 West Creek Parkway, Richmond, VA, 23238
GIBBS EMELINE Vice President 543 12TH STREET DRIVE NW, HICKORY, NC, 28601
Fender Jeffery W Vice President 12500 West Creek Parkway, Richmond, VA, 23238
Fender Jeffery W Treasurer 12500 West Creek Parkway, Richmond, VA, 23238
Crowe Christopher N Vice President 12500 West Creek Parkway, Richmond, VA, 23238
King A Director 12500 West Creek Parkway, Richmond, VA, 23238
King A Secretary 12500 West Creek Parkway, Richmond, VA, 23238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 12500 West Creek Parkway, Richmond, VA 23238 -
CHANGE OF MAILING ADDRESS 2013-04-01 12500 West Creek Parkway, Richmond, VA 23238 -
REGISTERED AGENT NAME CHANGED 2012-07-20 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2012-07-20 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State