Entity Name: | HERITAGE TITLE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERITAGE TITLE AGENCY, 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: | 16 Aug 2005 (20 years ago) |
Document Number: | P05000114037 |
FEI/EIN Number |
203537205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8784 STATE RD. 70 EAST, SUITE 103, BRADENTON, FL, 34202 |
Mail Address: | 8784 STATE RD. 70 EAST, SUITE 103, BRADENTON, FL, 34202 |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILMORE CHERYL V | President | 19718 62ND AVENUE EAST, BRADENTON, FL, 34211 |
GILMORE H. DWIGHT | Vice President | 19718 62ND AVE. E., BRADENTON, FL, 34211 |
GILMORE CHERYL V | Agent | 8784 STATE ROAD 70 EAST, SUITE 103, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2007-01-16 | GILMORE, CHERYL V | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-16 | 8784 STATE ROAD 70 EAST, SUITE 103, BRADENTON, FL 34202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-26 | 8784 STATE RD. 70 EAST, SUITE 103, BRADENTON, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2005-10-26 | 8784 STATE RD. 70 EAST, SUITE 103, BRADENTON, FL 34202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State