Search icon

HEARTWARMING WOODWORKS, INC. - Florida Company Profile

Company Details

Entity Name: HEARTWARMING WOODWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEARTWARMING WOODWORKS, 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000143133
FEI/EIN Number 200491352

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

Address: 5759 J B HINES ROAD, MACCLENNY, FL, 32063
Mail Address: 5759 J B HINES ROAD, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMPSTON ROBERT President 5759 J B HINES ROAD, MACCLENNY, FL, 32063
CUMPSTON ROBERT Director 5759 J B HINES ROAD, MACCLENNY, FL, 32063
CUMPSTON ROBERT Agent 5759 J B HINES ROAD, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-03-05 - -
REGISTERED AGENT NAME CHANGED 2010-03-05 CUMPSTON, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 5759 J B HINES ROAD, MACCLENNY, FL 32063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-02-24 - -

Documents

Name Date
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-12
REINSTATEMENT 2010-03-05
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State