Search icon

HERITAGE, CARPET & TILE, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE, CARPET & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE, CARPET & TILE, 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: 22 Jul 1983 (42 years ago)
Date of dissolution: 29 May 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 29 May 2019 (6 years ago)
Document Number: G49788
FEI/EIN Number 592415005

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

Address: 2200 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
Mail Address: 2200 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERITAGE CARPET & TILE, INC. 401K PLAN 2019 592415005 2020-02-04 HERITAGE CARPET & TILE, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442210
Sponsor’s telephone number 5614249090
Plan sponsor’s address 2200 CORPORATE DR, BOYNTON BEACH, FL, 334266660
HERITAGE CARPET & TILE, INC. 401K PLAN 2018 592415005 2019-09-26 HERITAGE CARPET & TILE, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442210
Sponsor’s telephone number 5614249090
Plan sponsor’s address 2200 CORPORATE DR, BOYNTON BEACH, FL, 334266660
HERITAGE CARPET & TILE, INC. 401K PLAN 2017 592415005 2018-08-08 HERITAGE CARPET & TILE, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442210
Sponsor’s telephone number 5614249090
Plan sponsor’s address 2200 CORPORATE DR, BOYNTON BEACH, FL, 334266660
HERITAGE CARPET & TILE, INC. 401K PLAN 2016 592415005 2017-06-21 HERITAGE CARPET & TILE, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442210
Sponsor’s telephone number 5614249090
Plan sponsor’s address 2200 CORPORATE DR, BOYNTON BEACH, FL, 334266660
HERITAGE CARPET & TILE, INC. 401K PLAN 2015 592415005 2016-03-16 HERITAGE CARPET & TILE, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442210
Sponsor’s telephone number 5614249090
Plan sponsor’s address 2200 CORPORATE DR, BOYNTON BEACH, FL, 334266660
HERITAGE CARPET & TILE, INC. 401K PLAN 2014 592415005 2015-08-18 HERITAGE CARPET & TILE, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442210
Sponsor’s telephone number 5614249090
Plan sponsor’s address 2200 CORPORATE DR, BOYNTON BEACH, FL, 334266660

Signature of

Role Plan administrator
Date 2015-08-18
Name of individual signing RUNO SMITH, PRESIDENT
Valid signature Filed with authorized/valid electronic signature
HERITAGE CARPET & TILE, INC. 401K PLAN 2013 592415005 2014-06-13 HERITAGE CARPET & TILE, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442210
Sponsor’s telephone number 5614249090
Plan sponsor’s address 2200 CORPORATE DR, BOYNTON BEACH, FL, 334266660

Signature of

Role Plan administrator
Date 2014-06-13
Name of individual signing RUNO SMITH, PRESIDENT
Valid signature Filed with authorized/valid electronic signature
HERITAGE CARPET & TILE, INC. 401K PLAN 2012 592415005 2013-10-08 HERITAGE CARPET & TILE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442210
Sponsor’s telephone number 5614249090
Plan sponsor’s address 2200 CORPORATE DR, BOYNTON BEACH, FL, 334266660

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing RUNO SMITH, PRESIDENT
Valid signature Filed with authorized/valid electronic signature
HERITAGE CARPET & TILE, INC. 401K PLAN 2011 592415005 2012-10-04 HERITAGE CARPET & TILE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442210
Sponsor’s telephone number 5614249090
Plan sponsor’s address 2200 CORPORATE DR, BOYNTON BEACH, FL, 334266660

Plan administrator’s name and address

Administrator’s EIN 592415005
Plan administrator’s name HERITAGE CARPET & TILE, INC.
Plan administrator’s address 2200 CORPORATE DR, BOYNTON BEACH, FL, 334266660
Administrator’s telephone number 5614249090

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing RUNO SMITH, PRESIDENT
Valid signature Filed with authorized/valid electronic signature
HERITAGE CARPET & TILE, INC. 401K PLAN 2010 592415005 2011-10-10 HERITAGE CARPET & TILE, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442210
Sponsor’s telephone number 5614249090
Plan sponsor’s address 2200 CORPORATE DR, BOYNTON BEACH, FL, 334266660

Plan administrator’s name and address

Administrator’s EIN 592415005
Plan administrator’s name HERITAGE CARPET & TILE, INC.
Plan administrator’s address 2200 CORPORATE DR, BOYNTON BEACH, FL, 334266660
Administrator’s telephone number 5614249090

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing RUNO SMITH, PRESIDENT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH RANDALL K President 453 NW 9TH STREET, DELRAY BEACH, FL, 33444
SMITH RUNO Vice President 3104 NW 60TH STREET, BOCA RATON, FL, 33496
SMITH RUNO Secretary 3104 NW 60TH STREET, BOCA RATON, FL, 33496
SMITH BRIAN D Vice President 12360 CASCADES POINT DR., BOCA RATON, FL, 33428
RICKEL JAMIE Agent 2200 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023181 COASTAL BLINDS BY HERITAGE ACTIVE 2015-03-04 2025-12-31 - 2200 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
G11000026379 HERITAGE EXPIRED 2011-03-14 2016-12-31 - 2200 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
G09000177845 COASTAL BLINDS BY HERITAGE EXPIRED 2009-11-23 2014-12-31 - 2200 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
G08121900204 BENNINGTON CARPET & TILE EXPIRED 2008-04-30 2013-12-31 - 2200 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CONVERSION 2019-05-29 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS HERITAGE CARPET & TILE, LLC. CONVERSION NUMBER 100000193291
REGISTERED AGENT ADDRESS CHANGED 2009-11-25 2200 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2009-11-25 RICKEL, JAMIE -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 2200 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2006-04-26 2200 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 -
NAME CHANGE AMENDMENT 2004-01-21 HERITAGE, CARPET & TILE, INC. -
NAME CHANGE AMENDMENT 2004-01-08 HERITAGE, INC. -
NAME CHANGE AMENDMENT 1999-06-24 HERITAGE CARPET & TILE, INC. -
AMENDMENT 1997-12-24 - -
NAME CHANGE AMENDMENT 1997-07-30 HERITAGE FLOORING SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000081621 TERMINATED 1000000280456 PALM BEACH 2012-12-13 2023-01-16 $ 1,480.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Conversion 2019-05-29
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-19
Off/Dir Resignation 2013-03-19
ANNUAL REPORT 2013-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State