Search icon

HERITAGE HOLDINGS, INC. - Florida Company Profile

Company Details

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

HERITAGE HOLDINGS, 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 Dec 1989 (35 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L35699
FEI/EIN Number 592987248

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

Address: 632 Clearn Court, Winter Springs, FL, 32708, US
Mail Address: 632 Clearn Court, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRENCHER MARTIN L. President 632 CLEARN COURT, WINTER SPRINGS, FL, 32708
TRENCHER MARTIN L. Director 632 CLEARN COURT, WINTER SPRINGS, FL, 32708
TRENCHER RAYE L. Vice President 632 Clearn Court, Winter Springs, FL, 32708
TRENCHER RAYE L. Secretary 632 Clearn Court, Winter Springs, FL, 32708
TRENCHER RAYE L. Treasurer 632 Clearn Court, Winter Springs, FL, 32708
TRENCHER RAYE L. Director 632 Clearn Court, Winter Springs, FL, 32708
TRENCHER, MARTIN L. Agent 632 CLEARN COURT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 632 Clearn Court, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2022-03-25 632 Clearn Court, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2022-03-25 TRENCHER, MARTIN L. -
REGISTERED AGENT ADDRESS CHANGED 2007-09-14 632 CLEARN COURT, WINTER SPRINGS, FL 32708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000184694 TERMINATED 1000000017967 40925 435 2005-11-17 2010-12-07 $ 2,638.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State