Search icon

HERITAGE FLOORING AND DESIGN, INC

Company Details

Entity Name: HERITAGE FLOORING AND DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000057261
FEI/EIN Number 202714415
Address: 1090 INNOVATION AV, SUITE A-103, NORTH PORT, FL, 34289
Mail Address: 1090 INNOVATION AV, SUITE A-103, NORTH PORT, FL, 34289
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNE ROBERT M Agent 1360 NIMBUS DRIVE, NORTH PORT, FL, FL, 34287

President

Name Role Address
SLAUGHTER GAGE President 1090 INNOVATION AVE SUITE A103, NORTH PORT, FL, 34289

Secretary

Name Role Address
SLAUGHTER GAGE Secretary 1090 INNOVATION AVE SUITE A103, NORTH PORT, FL, 34289

Treasurer

Name Role Address
SLAUGHTER GAGE Treasurer 1090 INNOVATION AVE SUITE A103, NORTH PORT, FL, 34289

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-11-17 No data No data
AMENDMENT 2006-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2006-10-12 BROWNE, ROBERT M No data
REGISTERED AGENT ADDRESS CHANGED 2006-10-12 1360 NIMBUS DRIVE, NORTH PORT, FL, FL 34287 No data
AMENDMENT 2006-03-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900005676 LAPSED 07-002154 CIR CIVIL OF HILLSBOROUGH 2008-03-19 2013-05-20 $32405.15 A&M SUPPLY CORPORATION, 6701 90TH AVENUE NORTH, PINELLAS PARK, FL 33782

Documents

Name Date
Amendment 2006-11-17
Off/Dir Resignation 2006-10-12
Reg. Agent Resignation 2006-10-12
Reg. Agent Change 2006-10-12
Amendment 2006-10-12
Off/Dir Resignation 2006-07-31
Amendment 2006-03-27
ANNUAL REPORT 2006-02-07
Domestic Profit 2005-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State