Search icon

HERITAGE MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: HERITAGE MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE MANAGEMENT CORP. 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 Oct 1977 (47 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Dec 2024 (3 months ago)
Document Number: 549249
FEI/EIN Number 591771131

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

Mail Address: P.O.BOX 2495, OCALA, FL, 34478
Address: 2605 SW 33RD ST, BLDG #200, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKPATRICK JOHN W Director 2605 SW 33RD ST, OCALA, FL, 34471
DAY JAMES E Vice President 3245 NE 44TH PLACE, OCALA, FL, 34470
DAY JAMES E Secretary 3245 NE 44TH PLACE, OCALA, FL, 34470
DAY JAMES E Director 3245 NE 44TH PLACE, OCALA, FL, 34470
KIRKPATRICK PRESTON President 2606 SW 20th Circle, OCALA, FL, 34471
KIRKPATRICK PRESTON Director 2606 SW 20th Circle, OCALA, FL, 34471
AYOUB PAUL G Treasurer 2605 SW 33RD ST, OCALA, FL, 34471
BUSS RANDAL M Vice President 745 SE 45TH TERR., OCALA, FL, 34471
KIRKPATRICK KENNETH B Agent 2605 SW 33RD ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-12-04 KENSULTING CORP. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 2605 SW 33RD ST, BLDG #200, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 2605 SW 33RD ST, BLDG #200, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2003-03-03 2605 SW 33RD ST, BLDG #200, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2000-02-05 KIRKPATRICK, KENNETH B -
NAME CHANGE AMENDMENT 1979-04-03 HERITAGE MANAGEMENT CORP. -

Documents

Name Date
Amendment and Name Change 2024-12-04
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6739177005 2020-04-07 0491 PPP 2605 SW 33rd St. Bldg. 200, OCALA, FL, 34471-7773
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190800
Loan Approval Amount (current) 190800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-7773
Project Congressional District FL-03
Number of Employees 16
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192227.08
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State