Search icon

HERITAGE COMMUNICATIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: HERITAGE COMMUNICATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE COMMUNICATIONS CORPORATION 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 May 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000037689
FEI/EIN Number 593314405

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

Address: 1600 WEST EAU GALLIE BLVD., #201, MELBOURNE, FL, 32935
Mail Address: 1600 WEST EAU GALLIE BLVD., #201, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRAWAY JESSIE Director 4308 WILDWOOD DR, AYDEN, NC, 28513
TOLLEY WILLIAM R President 4250 PINEWOOD ROAD, MELBOURNE, FL, 32934
TOLLEY WILLIAM R Treasurer 4250 PINEWOOD ROAD, MELBOURNE, FL, 32934
TOLLEY WILLIAM R Director 4250 PINEWOOD ROAD, MELBOURNE, FL, 32934
WARDON NANCY Vice President 170 SEAVIEW STREET, MELBOURNE BEACH, FL, 32951
WARDON NANCY Secretary 170 SEAVIEW STREET, MELBOURNE BEACH, FL, 32951
WARDON NANCY Director 170 SEAVIEW STREET, MELBOURNE BEACH, FL, 32951
SANDERS THOMAS J Director 331 SEABREEZE DR, INDIALANTIC, FL, 32903
KING MAXWELL Director 1384 NOLTON HEALTH CT, ROCKLEDGE, FL, 32995
TOLLEY WILLIAM R Agent 1600 W. EAU GALLIE BLVD., MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 1600 W. EAU GALLIE BLVD., SUITE 201, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2004-04-13 TOLLEY, WILLIAM R -
AMENDMENT 2001-05-15 - -
SHARE EXCHANGE 2001-05-15 - -
AMENDMENT 1997-12-15 - -
CHANGE OF MAILING ADDRESS 1996-05-28 1600 WEST EAU GALLIE BLVD., #201, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-28 1600 WEST EAU GALLIE BLVD., #201, MELBOURNE, FL 32935 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000213566 LAPSED 01-004338 HILLSBOROUGH COUNTY CIRCUIT 2006-04-12 2011-09-21 $2,932,521.00 PREPAID ISP, INC., 301 W. PLATT STREET, SUITE 119, TAMPA, FLORIDA 33606
J05900021454 LAPSED 05-2005-CA-8949 CIR CRT BREVARD CTY FL 2005-12-08 2010-12-27 $100801.77 FRANCE TELECOM LONG DISTANCE USA, LLC., 2300 CORPORATE PARK DRIVE, SUITE 600, HERDON, VA 20171

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-25
Share Exchange 2001-05-15
Amendment 2001-05-15
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State