Entity Name: | HERITAGE PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERITAGE PLUMBING, 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: |
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: | 08 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2012 (13 years ago) |
Document Number: | P03000074557 |
FEI/EIN Number |
043765962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2131 JUNG BLVD EAST, NAPLES, FL, 34120 |
Mail Address: | 2131 JUNG BLVD EAST, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMMERMAN THOMAS | President | 2131 JUNG BLVD EAST, NAPLES, FL, 34120 |
ZIMMERMAN THOMAS | Director | 2131 JUNG BLVD EAST, NAPLES, FL, 34120 |
ZIMMERMAN THOMAS | Agent | 2131 JUNG BLVD EAST, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2004-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-12-02 | ZIMMERMAN, THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-12-02 | 2131 JUNG BLVD EAST, NAPLES, FL 34120 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000064788 | TERMINATED | 1000000856817 | COLLIER | 2020-01-21 | 2030-01-29 | $ 447.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000523514 | TERMINATED | 1000000788148 | COLLIER | 2018-06-29 | 2028-07-25 | $ 347.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J14000446079 | TERMINATED | 1000000599000 | COLLIER | 2014-03-20 | 2024-04-10 | $ 471.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State