Search icon

IH HOMES, INC. - Florida Company Profile

Company Details

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

IH HOMES, 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: 28 Jun 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000055144
FEI/EIN Number 593395585

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

Address: 4110 SOUTH FLORIDA AVE., LAKELAND, FL, 33813
Mail Address: 8401 JR MANOR DR,, TAMPA, FL, 33634, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UCC FILING & SEARCH SERVICES, INC. Agent -
SUAREZ JACK D Director 8401 JR MANOR DR SUITE 100, TAMPA, FL, 33634
STEPHENS DONALD K Director 4110 S FLORIDA AVE, LAKELAND, FL, 33813
PRINCE RANDELL L Vice President 8401 JR MANOR DR, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-09-16 1574 VILLAGE SQUARE BLVD, SUITE 100, TALLAHASSEE, FL 32309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1998-08-06 4110 SOUTH FLORIDA AVE., LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 1997-11-25 4110 SOUTH FLORIDA AVE., LAKELAND, FL 33813 -
REINSTATEMENT 1997-11-25 - -
REGISTERED AGENT NAME CHANGED 1997-11-25 UCC FILING & SEARCH SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1999-05-19
ANNUAL REPORT 1998-08-06
REINSTATEMENT 1997-11-25
DOCUMENTS PRIOR TO 1997 1996-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State