Search icon

AMERICAN HERITAGE INSTITUTIONAL SERVICES, INC. C/O THOMPSON, B FORREST - Florida Company Profile

Company Details

Entity Name: AMERICAN HERITAGE INSTITUTIONAL SERVICES, INC. C/O THOMPSON, B FORREST
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HERITAGE INSTITUTIONAL SERVICES, INC. C/O THOMPSON, B FORREST 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: 09 Jan 1974 (51 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 443837
FEI/EIN Number 591501282

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

Address: 13900 CR 455, #107-403, CLERMONT, FL, 34711
Mail Address: 13900 CR 455, #107-403, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS RICHARD CJR President 13900 CR 455, CLERMONT, FL, 34711
HICKS JANET L Assistant Treasurer 4525 Blue Major Dr., windermere, FL, 34786
HICKS RICHARD CJR Agent 13900 CR 455, CLERMONT, FL, 34711
THOMPSON, B.FORREST Chairman 2305 BUCKMINISTER CIRCLE, ORLANDO, FL, 32803
THOMPSON, B.FORREST Treasurer 2305 BUCKMINISTER CIRCLE, ORLANDO, FL, 32803
THOMPSON,B. FOREST Director 2305 BUCKMINISTER CIRCLE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 HICKS, RICHARD C, JR -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-14 13900 CR 455, #107-403, CLERMONT, FL 34711 -
REINSTATEMENT 2014-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000005393 ACTIVE 1000000850960 ORANGE 2019-12-11 2030-01-02 $ 558.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000296197 TERMINATED 1000000261884 SEMINOLE 2012-04-09 2032-04-25 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2020-07-01
REINSTATEMENT 2018-08-20
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-06-14
REINSTATEMENT 2014-11-13
REINSTATEMENT 2013-02-07
REINSTATEMENT 2011-01-07
ANNUAL REPORT 2009-09-01
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State