Search icon

HERITAGE RURAL HOUSING, INC. - Florida Company Profile

Headquarter

Company Details

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

HERITAGE RURAL HOUSING, 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: 12 Aug 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: K31002
FEI/EIN Number 592902418

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

Mail Address: PO BOX 321209, COCOA BEACH, FL, 32932-1209, US
Address: 315 Felice, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HERITAGE RURAL HOUSING, INC., KENTUCKY 0249011 KENTUCKY
Headquarter of HERITAGE RURAL HOUSING, INC., ILLINOIS CORP_59689002 ILLINOIS

Key Officers & Management

Name Role Address
KINCAID JAMES President PO BOX 321209, COCOA BEACH, FL, 329321209
KINCAID JAMES Agent 315 Felice, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 315 Felice, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 315 Felice, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2008-06-13 315 Felice, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2006-05-04 KINCAID, JAMES -
REINSTATEMENT 2006-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2001-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900015446 INACTIVE WITH A SECOND NOTICE FILED 05-2008-CA-006106 CIR CRT BREVARD CTY 2008-02-01 2013-08-29 $242676.88 SUNAMERICA HOUSING FUND 641, 1 SUNAMERICA CENTER, 36TH FLOOR, LOS ANGELES, CA 90067
J04900007109 LAPSED 03-26436 (CA 13) 11 CIR CT FL MIAMI-DADE CO FL 2004-02-18 2009-03-17 $126000.00 ADVANCED CAPITAL DEVELOPMENT CORPORATION-HAMMOCK, INC., 1101 BRICKELL AVENUE, SUITE 402B, MIAMI, FL 33131
J02000288443 TERMINATED 0000485728 04633 02402 2002-07-10 2007-07-19 $ 4,607.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL329225710

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State