Search icon

U. S. HOMECRAFT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: U. S. HOMECRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U. S. HOMECRAFT, 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: 10 Aug 1983 (42 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: G53517
FEI/EIN Number 592311309

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

Address: US 90 W AT CNTY RD 268, P O BOX 527, MIDWAY, FL, 37344-5270
Mail Address: US 90 W AT CNTY RD 268, P O BOX 527, MIDWAY, FL, 37344-5270
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of U. S. HOMECRAFT, INC., ALABAMA 000-891-457 ALABAMA

Key Officers & Management

Name Role Address
BOLTON, EDGAR H. President 6375 THOMASVILLE RD., TALLAHASSEE, FL
BOLTON, LINDA Treasurer 6375 THOMASVILLE RD., TALLAHASSEE, FL
HOOVER, EMORY G. Secretary 5703 HOOVER COURT, TALLAHASSEE, FL
WOODWARD, THOMAS B. Agent 1017 THOMASVILLE ROAD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1991-03-28 WOODWARD, THOMAS B. -
REGISTERED AGENT ADDRESS CHANGED 1991-03-28 1017 THOMASVILLE ROAD, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-08 US 90 W AT CNTY RD 268, P O BOX 527, MIDWAY, FL 37344-5270 -
CHANGE OF MAILING ADDRESS 1990-03-08 US 90 W AT CNTY RD 268, P O BOX 527, MIDWAY, FL 37344-5270 -
EVENT CONVERTED TO NOTES 1986-12-31 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101629293 0419700 1986-05-29 HIGHWAY 90 WEST AT COUNTY RD. # 268, MIDWAY, FL, 32343
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-29
Case Closed 1986-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1986-06-26
Abatement Due Date 1986-07-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 6
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-06-26
Abatement Due Date 1986-06-30
Nr Instances 1
Nr Exposed 31
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-06-26
Abatement Due Date 1986-07-07
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1986-06-26
Abatement Due Date 1986-07-30
Nr Instances 6
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1986-06-26
Abatement Due Date 1986-07-07
Nr Instances 6
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-06-26
Abatement Due Date 1986-07-30
Nr Instances 1
Nr Exposed 7

Date of last update: 02 Apr 2025

Sources: Florida Department of State