Search icon

MILLER'S HERITAGE HOUSE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER TIMOTHY R President 4934 Hidden Oaks Trail, SARASOTA, FL, 34232
MILLER SARAH E Vice President 4934 Hidden Oaks Trail, SARASOTA, FL, 34232
Miller Jaimie L Secretary 4721 Hamlets Grove Dr, Sarasota, FL, 34235
Miller Timothy M Chief Operating Officer 1771 Country Meadows Terrace, Sarasota, FL, 34235
MILLER TIMOTHY R Agent 4934 Hidden Oaks Trail, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044192 MILLER HAUS FURNITURE ACTIVE 2025-03-31 2030-12-31 - 3737 BAHIA VISTA ST, UNIT 6, SARASOTA, FL, 34232
G15000080241 MILLER'S DUTCH HAUS FURNITURE ACTIVE 2015-08-03 2025-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 3737 BAHIA VISTA ST, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2009-01-07 3737 BAHIA VISTA ST, SARASOTA, FL 34232 -

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
154388.67
Total Face Value Of Loan:
154388.67
Date:
2020-04-28
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:
154388.67
Total Face Value Of Loan:
154388.67

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$154,388.67
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,388.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,288.51
Servicing Lender:
Everence FCU
Use of Proceeds:
Payroll: $154,388.67
Jobs Reported:
18
Initial Approval Amount:
$154,388.67
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,388.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,404.3
Servicing Lender:
Everence FCU
Use of Proceeds:
Payroll: $154,382.67
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State