Search icon

HERITAGE CONSTRUCTION OF EAST CENTRAL FLORIDA INC - Florida Company Profile

Company Details

Entity Name: HERITAGE CONSTRUCTION OF EAST CENTRAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE CONSTRUCTION OF EAST CENTRAL FLORIDA 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: 23 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2012 (12 years ago)
Document Number: P07000094769
FEI/EIN Number 260783357

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

Address: 21 Sunshine Blvd., Ormond Beach, FL, 32174, US
Mail Address: 21 Sunshine Blvd., Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF DAVID A. GUNTER, P.A. Agent -
GUNTER RICHARD DJr. Vice President 21 Sunshine Blvd., ORMOND BEACH, FL, 32174
Webb Timothy President 21 Sunshine Blvd., Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 7351 Office Park Place, Suite 154, Melbourne, FL 32940-8229 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 21 Sunshine Blvd., Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2020-03-25 21 Sunshine Blvd., Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2020-03-25 LAW OFFICE OF DAVID A. GUNTER, P.A. -
AMENDMENT 2012-11-13 - -

Court Cases

Title Case Number Docket Date Status
Heritage Construction of East Central Florida, Inc, Appellant(s), v. Mitek Inc.'s, etc., et al., Appellee(s). 3D2023-2059 2023-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-157-K

Parties

Name HERITAGE CONSTRUCTION OF EAST CENTRAL FLORIDA INC
Role Appellant
Status Active
Representations Scott Allan Cole, Francesca M. Stein, Lissette Gonzalez
Name MITEK INC.
Role Appellee
Status Active
Representations Douglas A Kahle
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Representations Michael William Switzer, Anthony Rodriguez, Rodney Joseph Janis
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Sixteenth Judicial Circuit, Monroe County, Florida, is hereby dismissed.
View View File
Docket Date 2024-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Heritage Construction of East Central Florida, Inc.
View View File
Docket Date 2024-07-25
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 08/09/2024
On Behalf Of Heritage Construction of East Central Florida, Inc.
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to File IB-30 days to 07/10/2024
On Behalf Of Heritage Construction of East Central Florida, Inc.
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to file Initial Brief-30 days to 06/10/2024
On Behalf Of Heritage Construction of East Central Florida, Inc.
View View File
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mitek Inc.
Docket Date 2024-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S UNOPPOSED MOTION FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of Heritage Construction of East Central Florida, Inc.
Docket Date 2024-02-06
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Final Judgments
On Behalf Of Heritage Construction of East Central Florida, Inc.
Docket Date 2024-01-04
Type Order
Subtype Order
Description Upon consideration of Appellant's Motion to Relinquish Jurisdiction, this cause is relinquished to the trial court for a period of thirty (30) days from the date of this Order, for the purpose of entering a final, appealable order. Counsel for Appellant shall file a status report with this Court prior to the relinquishment period ending.
View View File
Docket Date 2024-01-02
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause, and Motion to Relinquish Jurisdiction
On Behalf Of Heritage Construction of East Central Florida, Inc.
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Construction of East Central Florida, Inc.
Docket Date 2023-11-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9551374
On Behalf Of Heritage Construction of East Central Florida, Inc.
View View File
Docket Date 2023-11-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 27, 2023.
View View File
Docket Date 2023-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Heritage Construction of East Central Florida, Inc.
Docket Date 2024-03-25
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description Appellant's Unopposed Motion for Clarification of Briefing Schedule is hereby granted, and the initial brief shall be filed within forty-five (45) days from the date of this Order. All other briefs shall be filed according to the Florida Rules of Appellate Procedure.
View View File
Docket Date 2023-12-19
Type Order
Subtype Order to Show Cause
Description Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order."). Order to Show Cause
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6601267201 2020-04-28 0491 PPP 21 Sunshine Blvd, Ormond Beach, FL, 32174
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177400
Loan Approval Amount (current) 177400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Ormond Beach, VOLUSIA, FL, 32174-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179454.88
Forgiveness Paid Date 2021-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State