Search icon

HERITAGE CONSTRUCTION & ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE CONSTRUCTION & ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE CONSTRUCTION & ROOFING, 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: 18 Nov 2010 (14 years ago)
Date of dissolution: 01 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2010 (14 years ago)
Document Number: P10000094827
Address: 7608 BRIGHTWATER PLACE, OVIEDO, FL, 32765
Mail Address: 7608 BRIGHTWATER PLACE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELDING JAMES T President 7608 BRIGHTWATER PLACE, OVIEDO, FL, 32765
WELDING JAMES T Agent 7608 BRIGHTWATER PLACE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-01 - -

Court Cases

Title Case Number Docket Date Status
JASPER CONTRACTORS, INC. VS HERITAGE CONSTRUCTION & ROOFING, INC., JAMES TODD WELDONG, THOMAS MILLER, MARCOS TORREZ, AND BRANDON FREEMAN 5D2019-2344 2019-08-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-001497-OC

Parties

Name JASPER CONTRACTORS INC.
Role Petitioner
Status Active
Representations Michael Fox Orr, Jeremy Michael Paul
Name BRANDON FREEMAN
Role Respondent
Status Active
Name THOMAS MILLER, INC.
Role Respondent
Status Active
Name HERITAGE CONSTRUCTION & ROOFING, INC.
Role Respondent
Status Active
Representations Justin R. Falatek, Eric P. Larue, Ronda Denise Westfall, Aaron B. Thalwitzer, CESERY L. BULLARD
Name JAMES TODD WELDING
Role Respondent
Status Active
Name MARCOS TORREZ
Role Respondent
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-11
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ MOT ATTY FEES AND COSTS IS GRANTED; CROSS-MOTION FOR ATTY FEES ADN COSTS IS DENIED
Docket Date 2020-02-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-09-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Jasper Contractors, Inc.
Docket Date 2019-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/11 ORDER
On Behalf Of Jasper Contractors, Inc.
Docket Date 2019-09-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of Jasper Contractors, Inc.
Docket Date 2019-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/11 ORDER
On Behalf Of HERITAGE CONSTRUCTION & ROOFING, INC.
Docket Date 2019-08-27
Type Response
Subtype Response
Description RESPONSE ~ PER 8/9 ORDER
On Behalf Of HERITAGE CONSTRUCTION & ROOFING, INC.
Docket Date 2019-08-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS
Docket Date 2019-08-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Jasper Contractors, Inc.
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jasper Contractors, Inc.
Docket Date 2019-08-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Jasper Contractors, Inc.
Docket Date 2019-08-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Voluntary Dissolution 2010-12-01
Domestic Profit 2010-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7303948403 2021-02-11 0491 PPS 1544 Seminola Blvd Unit 136, Casselberry, FL, 32707-3637
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134800
Loan Approval Amount (current) 134800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-3637
Project Congressional District FL-07
Number of Employees 17
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136421.29
Forgiveness Paid Date 2022-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State