Search icon

HERITAGE MOTORS, INC - Florida Company Profile

Company Details

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

HERITAGE MOTORS, 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: 14 Sep 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000129556
FEI/EIN Number 470944819

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

Address: 410 OLD DIXIE HWY., UNIT 8, LAKE PARK, FL, 33403
Mail Address: 1311 ST LAWRENCE DR, PALM BEACH GARDENS, FL, 33410
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANINO JAMES President 410 OLD DIXIE HWY., UNIT 8, LAKE PARK, FL, 33403
GIANINO JAMES Agent 1311 ST LAWRENCE DRIVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-04-21 GIANINO, JAMES -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 410 OLD DIXIE HWY., UNIT 8, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 1311 ST LAWRENCE DRIVE, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State