Search icon

HERITAGE AUTO SALES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
villar pablo a President 745 mills ave, ORLANDO, FL, 32801
villar pablo apreside Agent 745 mills ave, ORLANDO, FL, 32801

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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