Search icon

AMERICAN HERITAGE CHURCH FINANCE, INC. - Florida Company Profile

Company Details

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

AMERICAN HERITAGE CHURCH FINANCE, 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: 30 Jan 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G81248
FEI/EIN Number 592365924

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

Address: 620 N WYMORE RD, STE 240, MAITLAND, FL, 32751
Mail Address: 620 N WYMORE RD, STE 240, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0000797856 620 N. WYMORE RD, STE 240, MAITLAND, FL, 32751 620 N. WYMORE RD, STE 240, MAITLAND, FL, 32751 407-278-5566

Filings since 2007-11-29

Form type X-17A-5
File number 008-36414
Filing date 2007-11-29
Reporting date 2007-09-30
File View File

Filings since 2006-11-29

Form type X-17A-5
File number 008-36414
Filing date 2006-11-29
Reporting date 2006-09-30
File View File

Filings since 2005-11-29

Form type X-17A-5
File number 008-36414
Filing date 2005-11-29
Reporting date 2005-10-01
File View File

Filings since 2004-11-29

Form type X-17A-5
File number 008-36414
Filing date 2004-11-29
Reporting date 2004-09-30
File View File

Filings since 2003-11-26

Form type X-17A-5
File number 008-36414
Filing date 2003-11-26
Reporting date 2003-09-30
File View File

Filings since 2002-11-26

Form type X-17A-5
File number 008-36414
Filing date 2002-11-26
Reporting date 2002-09-30
File View File

Key Officers & Management

Name Role Address
THOMPSON FORREST Chairman 2305 BUCKMINSTER CIRCLE, ORLANDO, FL, 32803
THOMPSON FORREST Treasurer 2305 BUCKMINSTER CIRCLE, ORLANDO, FL, 32803
THOMPSON AMY H. Chairman 2305 BUCKMINSTER CIRCLE, ORLANDO, FL, 32803
THOMPSON AMY H. Secretary 2305 BUCKMINSTER CIRCLE, ORLANDO, FL, 32803
HICKS RICHARD C President 12806 MAGNOLIA PT BLVD, CLERMONT, FL, 34711
HICKS JANET L Assistant Treasurer 12806 MAGNOLIA PT BLVD, CLERMONT, FL, 34711
HICKS RICHARD C Agent 12806 MAGNOLIA PT BLVD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 620 N WYMORE RD, STE 240, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2007-01-29 620 N WYMORE RD, STE 240, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-10 12806 MAGNOLIA PT BLVD, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2005-01-31 HICKS, RICHARD CJR -

Documents

Name Date
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State