Entity Name: | AUTOMOTIVE HERITAGE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMOTIVE HERITAGE SERVICES, 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: | 26 May 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000050320 |
FEI/EIN Number |
452540176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3016 MERCURY ROAD S, JACKSONVILLE, FL, 32207, US |
Mail Address: | 3016 MERCURY ROAD S, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARNER WILLIAM C | President | 3016 MERCURY ROAD S, JACKSONVILLE, FL, 32207 |
WEBBER BRIAN B | Vice President | 3016 MERCURY ROAD S, JACKSONVILLE, FL, 32207 |
DUSS IV JOHN S | Agent | 4348 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 3016 MERCURY ROAD S, Suite 1, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 3016 MERCURY ROAD S, Suite 1, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-05-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State