Search icon

HERITAGE TRUST, INC. - Florida Company Profile

Company Details

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

HERITAGE TRUST, 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: 27 Dec 1984 (40 years ago)
Document Number: H36077
FEI/EIN Number 592478717

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

Mail Address: P.O. BOX 194, PALM CITY, FL, 34991, US
Address: 3477-A SW PALM CITY SCHOOL AVE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLS WERNER President P. O. BOX 194, PALM CITY, FL
BOLS BRIAN D Vice President P. O. BOX 194, PALM CITY, FL
BURNETT JANET Director PO BOX 194, PALM CITY, FL
O'CONNOR LINDA Director PO BOX 194, PALM CITY, FL
BOLS WERNER Agent 3477-A SW PALM CITY SCHOOL AVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 3477-A SW PALM CITY SCHOOL AVE, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 3477-A SW PALM CITY SCHOOL AVE, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2005-04-27 BOLS, WERNER -
CHANGE OF MAILING ADDRESS 1996-05-01 3477-A SW PALM CITY SCHOOL AVE, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State