Search icon

HERITAGE FLOWERS, INC. - Florida Company Profile

Company Details

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

HERITAGE FLOWERS, 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: 01 Sep 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2024 (6 months ago)
Document Number: 387518
FEI/EIN Number 591364364

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

Address: 3205 SE 24TH AVE, OCALA, FL, 34471, US
Mail Address: 3205 SE 24TH AVE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH REBA E Secretary 3205 SE 24TH AVE, OCALA, FL, 34471
PARRISH REBA E Treasurer 3205 SE 24TH AVE, OCALA, FL, 34471
PARRISH REBA E Director 3205 SE 24TH AVE, OCALA, FL, 34471
SANDY RICHARD M Agent 704 SW 3RD AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-23 704 SW 3RD AVE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 3205 SE 24TH AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2024-09-23 3205 SE 24TH AVE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2024-09-23 SANDY, RICHARD M -
REINSTATEMENT 2024-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2012-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000023752 TERMINATED 1000000808830 MARION 2019-01-04 2039-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000011351 ACTIVE 1000000808829 MARION 2018-12-26 2039-01-02 $ 670.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000678086 TERMINATED 1000000798104 MARION 2018-09-25 2038-10-03 $ 721.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J16000740088 TERMINATED 1000000727040 MARION 2016-11-14 2036-11-16 $ 1,272.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000783285 ACTIVE 1000000401156 MARION 2012-10-19 2032-10-25 $ 1,955.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000695778 TERMINATED 1000000367890 MARION 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000112578 TERMINATED 1000000204536 MARION 2011-02-16 2031-02-23 $ 1,556.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000112586 TERMINATED 1000000204537 MARION 2011-02-16 2031-02-23 $ 810.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2024-09-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031457300 2020-04-30 0491 PPP 522 SE 1st Ave, Ocala, FL, 34471
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 11
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80753.97
Forgiveness Paid Date 2021-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State