Search icon

HERITAGE PLUMBING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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