Search icon

INTERNATIONAL HEALTH, INC.

Company Details

Entity Name: INTERNATIONAL HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000046968
FEI/EIN Number 593219435
Address: 14235 PINE ST, UNIT 3, HUDSON, FL, 34667, US
Mail Address: 14235 PINE ST, UNIT 3, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HILL FRED G Agent 14235 PINE ST, HUDSON, FL, 34667

Director

Name Role Address
HILL FRED G Director 14235 PINE ST UNIT 3, HUDSON, FL
MARILYN J. MINICK Director 14235 PINE ST. NIT 3, HUDSON, FL

President

Name Role Address
HILL FRED G President 14235 PINE ST UNIT 3, HUDSON, FL

Treasurer

Name Role Address
HILL FRED G Treasurer 14235 PINE ST UNIT 3, HUDSON, FL

Vice President

Name Role Address
MARILYN J. MINICK Vice President 14235 PINE ST. NIT 3, HUDSON, FL

Secretary

Name Role Address
MARILYN J. MINICK Secretary 14235 PINE ST. NIT 3, HUDSON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-06 14235 PINE ST, UNIT 3, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 1997-04-10 HILL, FRED G No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-10 14235 PINE ST, UNIT 3, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 1995-04-24 14235 PINE ST, UNIT 3, HUDSON, FL 34667 No data

Documents

Name Date
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State