Search icon

U.S. HEIRLOOMS, INC. - Florida Company Profile

Company Details

Entity Name: U.S. HEIRLOOMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. HEIRLOOMS, 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: 14 Apr 1998 (27 years ago)
Document Number: P98000034476
FEI/EIN Number 593512417

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

Address: 3360 BURWELL RD, Webster, FL, 33597, US
Mail Address: P O BOX 727, LACOOCHEE, FL, 33537
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOAK WILLIAM D Director PO BOX 727, LACOOCHEE, FL, 33537
DOAK WILLIAM D President PO BOX 727, LACOOCHEE, FL, 33537
DOAK WILLIAM D Treasurer PO BOX 727, LACOOCHEE, FL, 33537
DOAK WILLIAM D Secretary PO BOX 727, LACOOCHEE, FL, 33537
DOAK JESSE S Vice President PO BOX 727, LACOOCHEE, FL, 33537
DOAK WILLIAM D Agent 3360 BURWELL RD, WEBSTER, FL, 33597

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 3360 BURWELL RD, Webster, FL 33597 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-08 3360 BURWELL RD, WEBSTER, FL 33597 -
REGISTERED AGENT NAME CHANGED 2011-04-25 DOAK, WILLIAM D -
CHANGE OF MAILING ADDRESS 2009-04-19 3360 BURWELL RD, Webster, FL 33597 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State