Search icon

IHS OF FLORIDA NO. 2, INC. - Florida Company Profile

Company Details

Entity Name: IHS OF FLORIDA NO. 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IHS OF FLORIDA NO. 2, 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: 06 Apr 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000031404
FEI/EIN Number 522165510

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

Address: 910 RIDGEBROOK ROAD, SPARKS GLENCOE, MD, 21152
Mail Address: 910 RIDGEBROOK ROAD, SPARKS GLENCOE, MD, 21152
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUNSTIEN HARRY President 920 RIDGEBROOK RD., SPARKS GLENCOE, MD, 21152
GRUNSTIEN HARRY Secretary 920 RIDGEBROOK RD., SPARKS GLENCOE, MD, 21152
GRUNSTIEN HARRY Treasurer 920 RIDGEBROOK RD., SPARKS GLENCOE, MD, 21152
GRUNSTIEN HARRY Director 920 RIDGEBROOK RD., SPARKS GLENCOE, MD, 21152

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-05 910 RIDGEBROOK ROAD, SPARKS GLENCOE, MD 21152 -
CHANGE OF MAILING ADDRESS 2000-07-05 910 RIDGEBROOK ROAD, SPARKS GLENCOE, MD 21152 -

Documents

Name Date
Reg. Agent Resignation 2007-09-18
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-07-05
Reg. Agent Change 2000-02-15
Domestic Profit 1999-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State