Search icon

HISTORIC FINANCIAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HISTORIC FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2011 (14 years ago)
Document Number: P00000057023
FEI/EIN Number 593654156
Address: 431 N. SUMMERLIN AVE., ORLANDO, FL, 32803, UN
Mail Address: 431 N. SUMMERLIN AVE., ORLANDO, FL, 32803, UN
ZIP code: 32803
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DO-MILLER KLER H President 431 N SUMMERLIN AVENUE, ORLANDO, FL, 32803
MILLER ISRAEL Secretary 431 N. SUMMERLIN AVE., ORLANDO, 32803
MILLER ISIS T Asst 431 N. SUMMERLIN AVE., ORLANDO, 32803
MILLER LIAM H Asst 431 N. SUMMERLIN AVE., ORLANDO, 32803
Do-Miller Kler H Agent 431 N. SUMMERLIN AVE., ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079208 MY HOME PATH EXPIRED 2012-08-09 2017-12-31 - 431 N SUMMERLIN AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-24 Do-Miller, Kler H. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 431 N. SUMMERLIN AVE., ORLANDO, FL 32803 UN -
CHANGE OF MAILING ADDRESS 2012-04-30 431 N. SUMMERLIN AVE., ORLANDO, FL 32803 UN -
PENDING REINSTATEMENT 2011-02-25 - -
REINSTATEMENT 2011-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
625.00
Total Face Value Of Loan:
625.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
26000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$625
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$629.67
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $625
Jobs Reported:
3
Initial Approval Amount:
$2,500
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,529.93
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State