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 |
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 |
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 | - |
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