Search icon

HERITAGE TIME, INC. - Florida Company Profile

Company Details

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

HERITAGE TIME, 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: 17 Jan 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000006370
FEI/EIN Number 650647740

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

Address: 3782 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952, US
Mail Address: 3782 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADHAISKY GUY J President 21027 RIDDLE AVENUE, PORT CHARLOTTE, FL, 33954
PADHAISKY GUY J Agent 21027 RIDDLE AVENUE, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 21027 RIDDLE AVENUE, PORT CHARLOTTE, FL 33954 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 3782 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2007-01-16 3782 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 2006-03-20 PADHAISKY, GUY J -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State