Search icon

AMERICAN HERITAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN HERITAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HERITAGE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2016 (9 years ago)
Document Number: P01000111810
FEI/EIN Number 020543590

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

Address: 24502 malvern st, brooksville, FL, 34601, US
Mail Address: 24502 malvern st, brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS JOE J President 24502 malvern st, brooksville, FL, 34601
MOSS JOE J Agent 24502 malvern st, brooksville, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 24502 malvern st, brooksville, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 24502 malvern st, brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2020-03-20 24502 malvern st, brooksville, FL 34601 -
REINSTATEMENT 2016-04-09 - -
REGISTERED AGENT NAME CHANGED 2016-04-09 MOSS, JOE JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2004-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-02
AMENDED ANNUAL REPORT 2016-09-05
REINSTATEMENT 2016-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State