Search icon

HERITAGE AFFORDABLE HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE AFFORDABLE HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE AFFORDABLE HOUSING, 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: 02 Nov 1992 (32 years ago)
Date of dissolution: 16 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2014 (11 years ago)
Document Number: P92000002819
FEI/EIN Number 593148897

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

Mail Address: PO BOX 321209, COCOA BEACH, FL, 32932-1209, US
Address: 405-B ATLANTIS RD, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINCAID JAMES Director 405-B ATLANTIS RD, CAPE CANAVERAL, FL, 32920
KINCAID JAMES Vice President 405-B ATLANTIS RD, CAPE CANAVERAL, FL, 32920
KINCAID JAMES Agent 405-B ATLANTIS RD, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 405-B ATLANTIS RD, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2008-05-15 405-B ATLANTIS RD, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-15 405-B ATLANTIS RD, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2006-05-04 KINCAID, JAMES -
REINSTATEMENT 2006-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-16
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-05-09
REINSTATEMENT 2006-05-04
ANNUAL REPORT 2003-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State