Search icon

TAMPA HERITAGE GROUP, INC. - Florida Company Profile

Company Details

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

TAMPA HERITAGE GROUP, 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: 07 May 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: L70967
FEI/EIN Number APPLIED FOR

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

Address: 1302 21ST AVENUE, TAMPA, FL, 33605
Mail Address: 1302 21ST AVENUE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTHERFORD, THOMAS S. Agent 1302 21ST AVENUE, TAMPA, FL, 33605
GOMEZ, GUILLERMO E. President 2915 W. HILLSBOROUGH AVE, TAMPA, FL
GOMEZ, GUILLERMO E. Director 2915 W. HILLSBOROUGH AVE, TAMPA, FL
RUTHERFORD, THOMAS S. Vice President 3706 EHRLICH RD, TAMPA, FL
RUTHERFORD, THOMAS S. Secretary 3706 EHRLICH RD, TAMPA, FL
RUTHERFORD, THOMAS S. Director 3706 EHRLICH RD, TAMPA, FL
RICHARDSON, JAMES C. Vice President 910 HELENA, BRANDON, FL
RICHARDSON, JAMES C. Treasurer 910 HELENA, BRANDON, FL
RICHARDSON, JAMES C. Director 910 HELENA, BRANDON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1992-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 1991-03-12 1302 21ST AVENUE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 1991-03-12 1302 21ST AVENUE, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 1991-03-12 1302 21ST AVENUE, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1990-05-21 RUTHERFORD, THOMAS S. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State