Search icon

HERITAGE TRANSPORT, INC. - Florida Company Profile

Company Details

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

HERITAGE TRANSPORT, 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: 15 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000056856
FEI/EIN Number 020693865

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

Address: 3621 CLEVELAND AVE, FORT MYERS, FL, 33901
Mail Address: 3621 CLEVELAND AVE, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERDICK KENNETH President 2665 CLEVELAND AV., FT. MYERS, FL, 33901
ALVAREZ, SAMBOL, WINTHROP & MADSON, P.A. Agent 4315 METRO PKWY, FT. MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-27 4315 METRO PKWY, FT. MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2007-08-27 ALVAREZ, SAMBOL, WINTHROP & MADSON, P.A. -
REVOCATION OF VOLUNTARY DISSOLUT 2007-06-20 - -
AMENDMENT 2007-06-20 - -
VOLUNTARY DISS W/ NOTICE 2007-06-07 - -
CHANGE OF MAILING ADDRESS 2006-09-30 3621 CLEVELAND AVE, FORT MYERS, FL 33901 -
CANCEL ADM DISS/REV 2006-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000767011 LAPSED 06-CA-4447 LEE COUNTY CIRCUIT COURT 2009-02-18 2014-03-02 $55,115.17 INSURANCE AUTO AUCTIONS CORP., TWO WESTBROOK CORPORATE CENTER, SUITE 500, WESTCHESTER, ILLINOIS 60154
J08000252628 LAPSED 06-CA-4447 20TH JUDICIAL CIRCUIT 2008-07-21 2013-08-05 $23,716.53 INSURANCE AUTO AUCTIONS CORP., TWO WESTBROOK CORPORATE CENTER, SUITE 500, WESTCHESTER, IL 60154
J08000110024 LAPSED 07-CC-4452 LEE COUNTY COURT 2008-03-17 2013-04-04 $6,834.53 FEDEX CUSTOMER INFORMATION SERVICES, INC., 2005 CORPORATE PLAZA, MEMPHIS, TN 38132

Documents

Name Date
REINSTATEMENT 2013-10-04
ANNUAL REPORT 2007-08-27
Revocation of Dissolution 2007-06-20
Amendment 2007-06-20
CORAPVDWN 2007-06-07
Off/Dir Resignation 2007-05-29
Off/Dir Resignation 2007-04-02
Reg. Agent Resignation 2007-01-29
REINSTATEMENT 2006-09-30
Amendment 2006-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State