Search icon

HOUSEWERKS, INC. - Florida Company Profile

Company Details

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

HOUSEWERKS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2012 (12 years ago)
Document Number: P93000088266
FEI/EIN Number 650484595

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

Address: 2861 Thomas Ct., Orange Park, FL, 32073, US
Mail Address: 2861 Thomas Ct., Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS PATRICK A President 2861 Thomas Ct., Orange Park, FL, 32073
MILLS PATRICK A Director 2861 Thomas Ct., Orange Park, FL, 32073
MILLS WINIFRED K Secretary 4120 STUDIO ROAD, PENNEY FARMS, FL, 32079
BUCARO PENNY N Vice President 21227 ENDSLEY AVE., ROCKY RIVER, OH, 44116
MILLS PATRICK A Agent 2861 Thomas Ct., Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 2861 Thomas Ct., Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2017-04-06 2861 Thomas Ct., Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 2861 Thomas Ct., Orange Park, FL 32073 -
AMENDMENT 2012-12-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State