Entity Name: | HERITAGE AUTO SALES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERITAGE AUTO SALES 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: |
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: | 04 Feb 2008 (17 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: | P08000012998 |
FEI/EIN Number |
830505563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10715 .N Nebraska Ave., TAMPA, FL, 33612, US |
Mail Address: | 745 mills ave, #1, ORLANDO, FL, 32801, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
villar pablo a | President | 745 mills ave, ORLANDO, FL, 32801 |
villar pablo apreside | Agent | 745 mills ave, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08038900095 | HERITAGE AUTO SALES INC | EXPIRED | 2008-02-06 | 2013-12-31 | - | 15614 INDIAN QUEEN DR, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-15 | 10715 .N Nebraska Ave., Suite # B, TAMPA, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-15 | villar, pablo alexis, president | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-19 | 745 mills ave, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 10715 .N Nebraska Ave., Suite # B, TAMPA, FL 33612 | - |
REINSTATEMENT | 2012-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2008-07-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001835975 | ACTIVE | 1000000564562 | HILLSBOROU | 2013-12-13 | 2033-12-26 | $ 2,743.91 | STATE OF FLORIDA0009581 |
J13000273020 | ACTIVE | 1000000466355 | HILLSBOROU | 2013-01-25 | 2033-01-30 | $ 42,582.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000765010 | ACTIVE | 1000000206361 | HILLSBOROU | 2011-02-24 | 2036-12-08 | $ 43,095.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J10001045811 | ACTIVE | 1000000193266 | HILLSBOROU | 2010-11-01 | 2030-11-10 | $ 30,066.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000537156 | ACTIVE | 1000000168600 | HILLSBOROU | 2010-04-12 | 2030-04-28 | $ 41,607.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000275344 | ACTIVE | 1000000148119 | HILLSBOROU | 2009-11-06 | 2030-02-16 | $ 14,223.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09001131050 | TERMINATED | 1000000116596 | 019173 000660 | 2009-03-30 | 2029-04-08 | $ 35,083.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-15 |
AMENDED ANNUAL REPORT | 2015-04-28 |
AMENDED ANNUAL REPORT | 2015-04-17 |
AMENDED ANNUAL REPORT | 2015-04-08 |
AMENDED ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-04-23 |
AMENDED ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2013-02-17 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State