Search icon

MILLER'S HERITAGE HOUSE, INC.

Company Details

Entity Name: MILLER'S HERITAGE HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2002 (23 years ago)
Document Number: P02000053340
FEI/EIN Number 753059543
Address: 3737 BAHIA VISTA ST, SARASOTA, FL, 34232
Mail Address: 3737 BAHIA VISTA ST, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER TIMOTHY R Agent 4934 Hidden Oaks Trail, SARASOTA, FL, 34232

President

Name Role Address
MILLER TIMOTHY R President 4934 Hidden Oaks Trail, SARASOTA, FL, 34232

Vice President

Name Role Address
MILLER SARAH E Vice President 4934 Hidden Oaks Trail, SARASOTA, FL, 34232

Secretary

Name Role Address
Miller Jaimie L Secretary 4721 Hamlets Grove Dr, Sarasota, FL, 34235

Chief Operating Officer

Name Role Address
Miller Timothy M Chief Operating Officer 1771 Country Meadows Terrace, Sarasota, FL, 34235

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080241 MILLER'S DUTCH HAUS FURNITURE ACTIVE 2015-08-03 2025-12-31 No data 3737 BAHIA VISTA STREET, UNIT 6, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 4934 Hidden Oaks Trail, SARASOTA, FL 34232 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 3737 BAHIA VISTA ST, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2009-01-07 3737 BAHIA VISTA ST, SARASOTA, FL 34232 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State