Search icon

HERITAGE FAMILY BUILDERS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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