Search icon

TATE HERITAGE INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: TATE HERITAGE INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TATE HERITAGE INTERNATIONAL 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: 08 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000002467
FEI/EIN Number 47-4522431

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

Address: 7025 County Road 46A, Suite 1071-236, Lake Mary, FL, 32746, US
Mail Address: 7025 CR 46A, SUITE 1071-236, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATE ANTONIA Owne 7025 CR 46A STE 1071-236, LAKE MARY, FL, 32746
Hack Sherri L Owne 7025 CR 46A STE 1071-236, Lake Mary, FL, 32746
TATE ANTONIA Agent 7025 CR 46A STE 1071-236, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054614 STRATEGIC PREMIER PARTNERS EXPIRED 2016-06-02 2021-12-31 - 7025 COUNTY ROAD 46A, SUITE 1071-236, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 7025 County Road 46A, Suite 1071-236, Lake Mary, FL 32746 -
AMENDMENT 2015-10-07 - -
CHANGE OF MAILING ADDRESS 2015-10-07 7025 County Road 46A, Suite 1071-236, Lake Mary, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000429704 TERMINATED 1000000784739 SEMINOLE 2018-06-04 2028-06-20 $ 468.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-30
Off/Dir Resignation 2015-12-30
Amendment 2015-10-07
Domestic Profit 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State