Search icon

HERITAGE MFG SERVICES INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE MFG SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE MFG 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: 11 Jun 2014 (11 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: P14000051064
FEI/EIN Number 47-1232982

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5524 64th Way N., St.Petersburg, FL, 33709, US
Mail Address: 4365 22ND ST N., ST.PETERSBURG, FL, 33714, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDELL Jason E President 4365 22ND ST. N, ST.PETERSBURG, FL, 33714
BEDELL JASON E Vice President 4365 22ND ST. N, ST.PETERSBURG, FL, 33714
BEDELL Jason E Secretary 4365 22ND ST. N, ST.PETERSBURG, FL, 33714
BEDELL JASON E Treasurer 4365 22ND ST. N, ST.PETERSBURG, FL, 33714
Bedell Jason E Agent 4365 22ND ST. N, ST.PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 5524 64th Way N., St.Petersburg, FL 33709 -
REGISTERED AGENT NAME CHANGED 2015-04-25 Bedell, Jason E -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25
Domestic Profit 2014-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State