Search icon

HERITAGE SPACECOAST YACHTS, INC. - Florida Company Profile

Company Details

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

HERITAGE SPACECOAST YACHTS, 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: 14 Apr 1986 (39 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: J09839
FEI/EIN Number 592687323

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

Address: 941 N THISTLE LN, MAITLAND, FL, 32751, US
Mail Address: 941 N THISTLE LN, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELCH, STANFORD, A Agent 941 N THISTLE LANE, MAITLAND, FL, 32751
WELCH, STANFORD A. President 941 N THISTLE LN, MAITLAND, FL
WELCH, STANFORD A. Director 941 N THISTLE LN, MAITLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-06 941 N THISTLE LN, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 1997-02-06 941 N THISTLE LN, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-22 941 N THISTLE LANE, MAITLAND, FL 32751 -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1991-08-19 WELCH, STANFORD, A -

Documents

Name Date
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State