Search icon

HERITAGE AMERICAN HOMES, INC. - Florida Company Profile

Company Details

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

HERITAGE AMERICAN HOMES, 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: 12 Nov 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2011 (14 years ago)
Document Number: F05268
FEI/EIN Number 592046132

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

Address: 132 E. COLONIAL DR., 213, ORLANDO, FL, 32801
Mail Address: P.O. BOX 677612, ORLANDO, FL, 32867-4612
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND, FRANK M., ESQ. Agent 520 W EMMETT ST, KISSIMMEE, FL
SABETI MASOOD President 132 E COLONIAL DR, #213, ORLANDO, FL, 32801
SABETI MASOOD Treasurer 132 E COLONIAL DR, #213, ORLANDO, FL, 32801
SABETI MASOOD Director 132 E COLONIAL DR, #213, ORLANDO, FL, 32801
SABETI MASOOD Secretary 132 E COLONIAL DR, #213, ORLANDO, FL, 32801
SABETI NAHID Vice President 132 E. COLONIAL DR., ORLANDO, FL, 32801
SABETI NAHID Secretary 132 E. COLONIAL DR., ORLANDO, FL, 32801
SABETI NAHID Director 132 E. COLONIAL DR., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 132 E. COLONIAL DR., 213, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 1991-06-13 132 E. COLONIAL DR., 213, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310050240 0420600 2006-04-17 2485 TEMPLE GROVE LN, KISSIMMEE, FL, 32841
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-18
Emphasis L: FALL
Case Closed 2006-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-05-09
Abatement Due Date 2006-05-12
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-05-09
Abatement Due Date 2006-05-12
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-05-09
Abatement Due Date 2006-05-12
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-05-09
Abatement Due Date 2006-05-12
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-05-09
Abatement Due Date 2006-05-12
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 32
Nr Exposed 15
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2006-05-09
Abatement Due Date 2006-05-12
Nr Instances 12
Nr Exposed 9
Gravity 10
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2006-05-09
Abatement Due Date 2006-05-12
Nr Instances 4
Nr Exposed 9
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State