Search icon

HERITAGE GROUPS OF AMERICA, INC.

Company Details

Entity Name: HERITAGE GROUPS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000133032
FEI/EIN Number 11-3793344
Address: 638 Bird Bay Drive E, Apt 212, VENICE, FL 34285
Mail Address: 638 Bird Bay Drive E, Apt 212, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SAUNDERS, RUTH A Agent 216 PARK BLVD SOUTH, VENICE, FL 34285

President

Name Role Address
SAUNDERS, RUTH A President 638 Bird Bay Drive E, Apt 212 VENICE, FL 34285

Vice President

Name Role Address
Saunders, Lewis Milo Vice President 638 Bird Bay Drive East, Apt. 212 Venice, FL 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08032700061 IRISH AMERICANS EXPIRED 2008-02-01 2013-12-31 No data 216 PARK BLVD S, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-26 638 Bird Bay Drive E, Apt 212, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2015-05-26 638 Bird Bay Drive E, Apt 212, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2008-03-10 SAUNDERS, RUTH A No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-10 216 PARK BLVD SOUTH, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-03-10

Date of last update: 27 Jan 2025

Sources: Florida Department of State