Search icon

HERITAGE HOMES OF PALM COAST, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE HOMES OF PALM COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE HOMES OF PALM COAST, 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: 18 Nov 2003 (21 years ago)
Date of dissolution: 18 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2009 (15 years ago)
Document Number: P03000135014
FEI/EIN Number 200404785

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

Mail Address: P.O. BOX 354022, PALM COAST, FL, 32135
Address: 51 LONGVIEW WAY, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON GREGORY A President 12 PRINCES KIM LANE, PALM COAST, FL, 32164
MARTINDELL GEORGE J Treasurer 51 LONGVIEW WAY, PALM COAST, FL, 32137
NELSON GREGORY Agent 12 PRINCESS KIM LN, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-18 - -
AMENDMENT 2005-04-11 - -
CHANGE OF MAILING ADDRESS 2004-04-28 51 LONGVIEW WAY, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2004-04-28 NELSON, GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 12 PRINCESS KIM LN, PALM COAST, FL 32164 -

Documents

Name Date
Voluntary Dissolution 2009-12-18
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-07-31
Amendment 2005-04-11
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State