Search icon

HERITAGE AUTOMOTIVE CORPORATION - Florida Company Profile

Company Details

Entity Name: HERITAGE AUTOMOTIVE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE AUTOMOTIVE CORPORATION 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: 07 Feb 2006 (19 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: P06000019392
FEI/EIN Number 204256150

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

Address: 3621 CLEVELAND AVENUE, FORT MYERS, FL, 33901
Mail Address: P. O. Box 62360, FORT MYERS, FL, 33906, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERDICK KENNETH AMD President 3714 EVANS AVE, FORT MYERS, FL, 33901
VILLALOBOS P. MICHAEL Agent 3621 CLEVELAND AVENUE, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09064900224 HERITAGE AUTOMOTIVE CARSTAR EXPIRED 2009-03-05 2014-12-31 - 3621 CLEVELAND AVENUE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-06 3621 CLEVELAND AVENUE, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-04 3621 CLEVELAND AVENUE, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-04 3621 CLEVELAND AVENUE, SUITE C-4, FORT MYERS, FL 33901 -
REINSTATEMENT 2014-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-09-20 - -
AMENDMENT 2011-04-28 - -
AMENDMENT 2009-10-26 - -
AMENDMENT 2009-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000703932 LAPSED 17-CA-3599 CIR CT LEE CTY 20TH JUD CIR 2019-09-26 2024-10-28 $158,643.44 DAVID F. DAVIS, 17080 HARBOUR POINT DRIVE, #1117, FORT MYERS, FL 33908
J18000104349 LAPSED 17-CA-003599 CIRCUIT COURT - LEE COUNTY, FL 2018-02-05 2023-03-09 $237,421.14 HOWELL F. DAVIS & ASSOCIATES, INC. 401K PROFIT SHARING, 13141-8 MCGREGOR BLVD., FORT MYERS, FL 33907
J13000822941 TERMINATED 1000000494839 LEE 2013-04-15 2033-04-24 $ 576.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000495359 ACTIVE 1000000436755 LEON 2013-02-18 2033-02-27 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000467804 TERMINATED 1000000470687 LEE 2013-02-11 2033-02-20 $ 556.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000126057 TERMINATED 1000000205023 LEE 2011-02-16 2031-03-01 $ 11,560.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000258225 TERMINATED 1000000144812 LEE 2009-10-21 2030-02-16 $ 2,083.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09002187119 TERMINATED 09-CC-004936 LEE COUNTY CLERK OF COURT 2009-09-28 2014-10-23 $11,402.74 ADT SECURITY SERVICES, INC., P.O. BOX 371967, PITSSBURG,PA 15250
J10000097680 TERMINATED 1000000104098 LEE 2008-12-17 2030-02-16 $ 1,175.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08000204165 LAPSED 08-CC-012747 HILLSBOROUGH COUNTY COURT 2008-06-05 2013-06-18 $14,205.33 JERRY ULM DODGE, INC., 2966 NORTH DALE MABRY HWY., TAMPA, FL, 33622

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-06
REINSTATEMENT 2014-11-04
ANNUAL REPORT 2013-04-12
Amendment 2012-09-20
ANNUAL REPORT 2012-04-27
Amendment 2011-04-28
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-10
Amendment 2009-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State