Entity Name: | HERITAGE FAMILY BUILDERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERITAGE FAMILY BUILDERS, 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: | 13 Aug 2009 (16 years ago) |
Document Number: | P09000068568 |
FEI/EIN Number |
900509773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 724 Jerry Smith Rd, Dover, FL, 33527, US |
Mail Address: | 724 Jerry Smith Rd, Dover, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER TIMOTHY S | President | 724 Jerry Smith Rd, Dover, FL, 33527 |
Walker Timothy S | Agent | 724 Jerry Smith Rd, Dover, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-27 | Walker, Timothy S | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 724 Jerry Smith Rd, Dover, FL 33527 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 724 Jerry Smith Rd, Dover, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 724 Jerry Smith Rd, Dover, FL 33527 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State