Search icon

THE HERITAGE GROUP OF AFFILIATED COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: THE HERITAGE GROUP OF AFFILIATED COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HERITAGE GROUP OF AFFILIATED COMPANIES, 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: 23 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000071926
FEI/EIN Number 651123806

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

Address: 1120 HOMESTEAD RD. N, SUITE 103, LEHIGH ACRES, FL, 33936
Mail Address: P. O. BOX 111, LEHIGH ACRES, FL, 33970
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGLICKIS RICHARD A President 643 GRANDVIEW DRIVE, LEHIGH ACRES, FL, 33936
ANGLICKIS RICHARD A Secretary 643 GRANDVIEW DRIVE, LEHIGH ACRES, FL, 33936
ANGLICKIS RICHARD A Treasurer 643 GRANDVIEW DRIVE, LEHIGH ACRES, FL, 33936
ANGLICKIS RICHARD A Director 643 GRANDVIEW DRIVE, LEHIGH ACRES, FL, 33936
ANGLICKIS RICHARD A Agent 643 GRANDVIEW DR., LEEHIGH ACRES, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162644 TEL-MARK EXPIRED 2009-10-06 2014-12-31 - P. O. BOX 111, LEHIGH ACRES, FL, 33970

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 1120 HOMESTEAD RD. N, SUITE 103, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2006-04-04 1120 HOMESTEAD RD. N, SUITE 103, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2004-02-19 ANGLICKIS, RICHARD APRES. -
REGISTERED AGENT ADDRESS CHANGED 2004-02-19 643 GRANDVIEW DR., LEEHIGH ACRES, FL 33936 -

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-08-22
ANNUAL REPORT 2002-04-02
Domestic Profit 2001-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State