Search icon

IDNHAM, INC. - Florida Company Profile

Company Details

Entity Name: IDNHAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDNHAM, 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: 08 Nov 1994 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000081901
FEI/EIN Number 650538905

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

Address: 2101 N.E. 211 TERRACE, NORTH MIAMI BEACH, FL, 33179
Mail Address: 2101 N.E. 211 TERRACE, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESNICK RAYMOND Director 2101 NE 211TH TERR, N MIAMI BEACH, FL, 33179
RESNICK RAYMOND Agent 1450 NORTH MIAMI AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2003-12-31 IDNHAM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-12-31 2101 N.E. 211 TERRACE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2003-12-31 2101 N.E. 211 TERRACE, NORTH MIAMI BEACH, FL 33179 -
REINSTATEMENT 2000-10-13 - -
REGISTERED AGENT NAME CHANGED 2000-10-13 RESNICK, RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 2000-10-13 1450 NORTH MIAMI AVENUE, MIAMI, FL 33136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1998-04-23 MIAMI SILK SCREEN AND EMBROIDERY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000057411 ACTIVE 1000000009225 23075 2165 2005-02-10 2025-04-27 $ 50,625.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04900021360 LAPSED 04-4079 CC 25 CO CRT OF MIAMI-DADE CO FL 2004-07-09 2009-09-22 $6330.57 CH ROBINSON WORLDWIDE, INC., 15495 EAGLE NEST LANE, SUITE 240, MIAMI LAKES, FL 33014

Documents

Name Date
Amendment and Name Change 2003-12-31
ANNUAL REPORT 2003-07-18
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-05-16
REINSTATEMENT 2000-10-13
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-08
Name Change 1998-04-23
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State