Search icon

HEIRLOOM CUSTOM FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: HEIRLOOM CUSTOM FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEIRLOOM CUSTOM FURNITURE, 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: 29 Sep 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000107746
FEI/EIN Number 510485607

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

Mail Address: 4412 5TH PLACE S.W., VERO BEACH, FL, 32968
Address: 4340 US HWY 1, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIETRICH TROY D Director 6785 56TH STREET, VERO BEACH, FL, 32967
GIAMBANCO CROCE Vice President 325 FARLEY COURT, VERO BEACH, FL, 32968
GIAMBANCO CROCE Director 325 FARLEY COURT, VERO BEACH, FL, 32968
MCHUGH JOHN J Agent 333 17TH STREET SUITE U, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 4340 US HWY 1, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2005-04-07 4340 US HWY 1, VERO BEACH, FL 32966 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900009572 TERMINATED 2007-1897-CC-09 CTY CIVIL DIV INDIAN RIVER CTY 2008-05-21 2013-06-02 $12081.28 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J07900010229 LAPSED 20070625CC07 CTY CRT FOR INDIAN RIVER CTY 2007-06-11 2012-07-09 $8834.35 ASSCOIATED HARDWOODS, INC., A CORPORATION, 650 NORTH MAIL STREET, GRANITE FALLS, NC 28630

Documents

Name Date
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State