Search icon

HERITAGE FOOD SERVICE GROUP, INC.

Company Details

Entity Name: HERITAGE FOOD SERVICE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Dec 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F11000004883
FEI/EIN Number 453742972
Address: 5130 EXECUTIVE BLVD, FORT WAYNE, IN, 46808, US
Mail Address: 5130 EXECUTIVE BLVD, FORT WAYNE, IN, 46808, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
SNOWER STEVE President 1200 GREENBRIAR DR, ADDISON, IL, 60101

Vice President

Name Role Address
SHERWOOD LORI Vice President 1200 GREENBRIAR DR., ADDISON, IL, 60101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007913 HERITAGE FOOD SERVICE EQUIPMENT EXPIRED 2012-01-23 2017-12-31 No data 5130 EXECUTIVE BLVD, FORT WAYNE, IN, 46808
G12000000354 HERITAGE SERVICE GROUP OF SOUTH FLORIDA EXPIRED 2012-01-03 2017-12-31 No data 5130 EXECUTIVE BLVD., FORT WAYNE, IN, 46808

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
AMENDMENT 2012-08-20 No data No data

Documents

Name Date
Reg. Agent Change 2020-06-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-22
Amendment 2012-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State