Search icon

I.H.O.G., INC. - Florida Company Profile

Company Details

Entity Name: I.H.O.G., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.H.O.G., 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: 24 Jun 1992 (33 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: V45821
FEI/EIN Number 593136790

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

Address: 150 PRESTON EXECUTIVE DR., SUITE 201, CARY, NC, 27513, US
Mail Address: 1010 HIGH HOUSE ROAD, SUITE 105, CARY, NC, 27513, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEYMOUR RICHARD D. Treasurer 1010 HIGH HOUSE ROAD, SUITE 105, CARY, NC, 27513
SEYMOUR RICHARD D. Director 1010 HIGH HOUSE ROAD, SUITE 105, CARY, NC, 27513
SOKOLOWSKI ROBERT L Vice President 8341 144TH LANE NORTH, SEMINOLE, FL, 34646
GULIKER MARTIJN Vice President 150 PRESTON EXEC. DR. STE. 201, `CARY, NC, 27513
GULIKER MARTIJN Director 150 PRESTON EXEC. DR. STE. 201, `CARY, NC, 27513
BIBLE ROBERT W Agent LOPEZ & KELLY, P.A., TAMPA, FL, 33607
SEYMOUR RICHARD D. President 1010 HIGH HOUSE ROAD, SUITE 105, CARY, NC, 27513

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT AND NAME CHANGE 1999-06-08 I.H.O.G., INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-08-28 150 PRESTON EXECUTIVE DR., SUITE 201, CARY, NC 27513 -
AMENDMENT AND NAME CHANGE 1997-08-28 TRAVEL DYNAMICS INTERNATIONAL, INC. -
REGISTERED AGENT NAME CHANGED 1997-08-28 BIBLE, ROBERT WJR. -
REGISTERED AGENT ADDRESS CHANGED 1997-08-28 LOPEZ & KELLY, P.A., 4600 W. CYPRESS ST., SUITE 500, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1996-04-23 150 PRESTON EXECUTIVE DR., SUITE 201, CARY, NC 27513 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Amendment and Name Change 1999-06-08
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-30
NAME CHANGE 1997-08-28
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State