Search icon

HEROES HOUSING CORP - Florida Company Profile

Company Details

Entity Name: HEROES HOUSING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEROES HOUSING CORP 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: 12 Feb 2019 (6 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: P19000014509
FEI/EIN Number NOT APPLICABLE

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

Address: 5401 Kennedy Blvd, 100, TAMPA, FL, 33607, US
Mail Address: 5401 Kennedy Blvd, 100, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGER KEVIN J President 4317 Oakellar, TAMPA, FL, 33611
ROGER Kevin Agent 4713 Oakeller Ave, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054557 IMACS ACTIVE 2021-04-21 2026-12-31 - 4713 W OAKELLAR AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-13 5401 Kennedy Blvd, 100, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 5401 Kennedy Blvd, 100, TAMPA, FL 33607 -
REINSTATEMENT 2020-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-15 4713 Oakeller Ave, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2020-12-15 ROGER, Kevin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-12-15
Domestic Profit 2019-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State