Search icon

HERITAGE PRESS, INC. - Florida Company Profile

Company Details

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

HERITAGE PRESS, 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: 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: 01 Mar 1983 (42 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: G25926
FEI/EIN Number 592263651

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

Address: 2721 FORSYTH ROAD, STE 311, WINTER PARK, FL, 32792
Mail Address: 2721 FORSYTH ROAD, STE 311, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND RICHARD W Agent 631 PALM SPRINGS DR., SUITE 110, ALTAMONTE SPRINGS, FL, 32701
THERMENOS, RENE A. President 3724 LINSBURY STREET, ORLANDO, FL
THERMENOS, RENE A. Chairman 3724 LINSBURY STREET, ORLANDO, FL
THERMENOS, RENE A. Director 3724 LINSBURY STREET, ORLANDO, FL
THERMENOS, DIANNE E. TVSD 3724 LINSBURY STREET, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1997-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-09 2721 FORSYTH ROAD, STE 311, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 1995-10-09 2721 FORSYTH ROAD, STE 311, WINTER PARK, FL 32792 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1984-09-17 631 PALM SPRINGS DR., SUITE 110, ALTAMONTE SPRINGS, FL 32701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000019585 LAPSED 2003-SC-011066-0 9TH JUDICIAL CIRCUIT ORANGE 2004-03-25 2010-02-15 $3,228.13 NATIONAL INDEXING SYSTEMS, INC., 1809 SOUTH DIVISION AVENUE, ORLANDO, FL 32805
J03900015185 LAPSED SCO-03-9829 ORANGE COUNTY SMALL CLMS DIV. 2003-10-27 2008-11-10 $5820.32 APEX COLOR, C/O 1500 W. CYPRESS CREEK RD., #301, FT. LAUDERDALE, FL 33309
J02000493423 LAPSED SCO-02-11190 COUNTY COURT ORANGE COUNTY 2002-12-03 2007-12-20 $2,115.24 UNISOURCE WORLDWIDE, INC., 4151 WOODCOCK DR, JACKSONVILLE FL 32207

Documents

Name Date
REINSTATEMENT 2003-02-11
ANNUAL REPORT 2001-12-14
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-18
REINSTATEMENT 1997-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State