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 |
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 |
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 | - | - |
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 |
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