Search icon

INTEGRATED HUMAN RESOURCES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTEGRATED HUMAN RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED HUMAN RESOURCES, 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: 15 Apr 1998 (27 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: P98000034393
FEI/EIN Number 593506880

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

Address: 8485 S US HIGHWAY 17/92, FERN PARK, FL, 32730-2834, US
Mail Address: P.O. BOX 1167, BODEGA BAY, CA, 94923-1167, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRATED HUMAN RESOURCES, INC., NEW YORK 2356671 NEW YORK

Key Officers & Management

Name Role Address
NELSON E. DEAN Director 20169 OSPREY DRIVE, BODEGA BAY, CA, 949231167
NELSON E. DEAN President 20169 OSPREY DRIVE, BODEGA BAY, CA, 949231167
NELSON E. DEAN Secretary 20169 OSPREY DRIVE, BODEGA BAY, CA, 949231167
SALERNO RUSSELL Director 17417 MAGNOLIA ISLAND BOULEVARD, ORLANDO, FL, CLERMONT
GASDICK MICHAEL J Agent 37 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-26 8485 S US HIGHWAY 17/92, FERN PARK, FL 32730-2834 -
CHANGE OF MAILING ADDRESS 2003-04-26 8485 S US HIGHWAY 17/92, FERN PARK, FL 32730-2834 -
REGISTERED AGENT NAME CHANGED 2001-04-16 GASDICK, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 37 NORTH ORANGE AVENUE, SUITE 210, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2003-04-26
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-03-22
Domestic Profit 1998-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State