Search icon

HERITAGE PUBLISHING INC. - Florida Company Profile

Company Details

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

HERITAGE PUBLISHING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2012 (13 years ago)
Document Number: P96000014870
FEI/EIN Number 593355719

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

Address: 8130 Baymeadows Circle West, Jacksonville, FL, 32256, US
Mail Address: 8130 Baymeadows Circle West, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERITAGE PUBLISHING, INC. 401(K) P/S PLAN 2023 593355719 2024-10-10 HERITAGE PUBLISHING, INC. 13
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 511140
Sponsor’s telephone number 9042961304
Plan sponsor’s address 8130 BAYMEADOWS CIR W STE 101, JACKSONVILLE, FL, 322561812

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing KIM VAN NOSTRAND
Valid signature Filed with authorized/valid electronic signature
HERITAGE PUBLISHING, INC. 401(K) P/S PLAN 2023 593355719 2024-10-17 HERITAGE PUBLISHING, INC. 13
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 511140
Sponsor’s telephone number 9042961304
Plan sponsor’s address 8130 BAYMEADOWS CIR W STE 101, JACKSONVILLE, FL, 322561812

Signature of

Role Plan administrator
Date 2024-10-17
Name of individual signing KIM VAN NOSTRAND
Valid signature Filed with authorized/valid electronic signature
HERITAGE PUBLISHING, INC. 401(K) P/S PLAN 2023 593355719 2024-10-22 HERITAGE PUBLISHING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 511140
Sponsor’s telephone number 9042961304
Plan sponsor’s address 9250 BAYMEADOWS RD STE 460, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2024-10-22
Name of individual signing MARZOUG IZZAT AL-AMAD
Valid signature Filed with authorized/valid electronic signature
HERITAGE PUBLISHING, INC. 401(K) P/S PLAN 2021 593355719 2023-09-22 HERITAGE PUBLISHING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 511140
Sponsor’s telephone number 9042961304
Plan sponsor’s address 9250 BAYMEADOWS RD STE 460, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593355719
Plan administrator’s name HERITAGE PUBLISHING, INC.
Plan administrator’s address 9250 BAYMEADOWS RD STE 460, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042961304

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing MARZOUG AL-AMAD
Valid signature Filed with authorized/valid electronic signature
HERITAGE PUBLISHING, INC. 401(K) P/S PLAN 2020 593355719 2021-04-07 HERITAGE PUBLISHING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 511140
Sponsor’s telephone number 9042961304
Plan sponsor’s address 9250 BAYMEADOWS RD STE 460, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593355719
Plan administrator’s name HERITAGE PUBLISHING, INC.
Plan administrator’s address 9250 BAYMEADOWS RD STE 460, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042961304

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing MARK WILKINSON
Valid signature Filed with authorized/valid electronic signature
HERITAGE PUBLISHING, INC. 401(K) P/S PLAN 2019 593355719 2020-06-08 HERITAGE PUBLISHING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 511140
Sponsor’s telephone number 9042961304
Plan sponsor’s address 9250 BAYMEADOWS RD STE 460, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593355719
Plan administrator’s name HERITAGE PUBLISHING, INC.
Plan administrator’s address 9250 BAYMEADOWS RD STE 460, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042961304

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing MARK WILKINSON
Valid signature Filed with authorized/valid electronic signature
HERITAGE PUBLISHING, INC. 401(K) P/S PLAN 2018 593355719 2019-05-16 HERITAGE PUBLISHING, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 511140
Sponsor’s telephone number 9042961304
Plan sponsor’s address 9250 BAYMEADOWS RD STE 460, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593355719
Plan administrator’s name HERITAGE PUBLISHING, INC.
Plan administrator’s address 9250 BAYMEADOWS RD STE 460, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042961304

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing MARZOUG ALAMAD
Valid signature Filed with authorized/valid electronic signature
HERITAGE PUBLISHING, INC. 401(K) P/S PLAN 2017 593355719 2018-06-12 HERITAGE PUBLISHING, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 511140
Sponsor’s telephone number 9042961304
Plan sponsor’s address 9250 BAYMEADOWS RD STE 460, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593355719
Plan administrator’s name HERITAGE PUBLISHING, INC.
Plan administrator’s address 9250 BAYMEADOWS RD STE 460, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042961304

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing MARK WILKINSON
Valid signature Filed with authorized/valid electronic signature
HERITAGE PUBLISHING, INC. 401(K) P/S PLAN 2016 593355719 2018-01-29 HERITAGE PUBLISHING, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 511140
Sponsor’s telephone number 9042961304
Plan sponsor’s address 9250 BAYMEADOWS RD STE 460, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593355719
Plan administrator’s name HERITAGE PUBLISHING, INC.
Plan administrator’s address 9250 BAYMEADOWS RD STE 460, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042961304

Signature of

Role Plan administrator
Date 2018-01-29
Name of individual signing MARK WILKINSON
Valid signature Filed with authorized/valid electronic signature
HERITAGE PUBLISHING, INC. 401(K) P/S PLAN 2015 593355719 2016-05-06 HERITAGE PUBLISHING, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 511140
Sponsor’s telephone number 9042961304
Plan sponsor’s address 6620 SOUTHPOINT DR SOUTH, SUITE 310, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 593355719
Plan administrator’s name HERITAGE PUBLISHING, INC.
Plan administrator’s address 6620 SOUTHPOINT DR SOUTH, SUITE 310, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9042961304

Signature of

Role Plan administrator
Date 2016-05-06
Name of individual signing MARK AL-AMAD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Al-Amad Marzoug President 8130 Baymeadows Circle West, Jacksonville, FL, 32256
LU ZENG HUA Vice President 8860 HAMPTON LANDING DRIVE EAST, JACKSONVILLE, FL, 32256
Handoush Judeh Chief Financial Officer 7800 Mount Ranier Drive, Jacksonville, FL, 32256
AL-AMAD MARZOUG I Agent 8130 Baymeadows Circle West, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 8130 Baymeadows Circle West, Suite 101, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-01-23 8130 Baymeadows Circle West, Suite 101, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 8130 Baymeadows Circle West, Suite101, Jacksonville, FL 32256 -
AMENDMENT 2012-05-03 - -
REGISTERED AGENT NAME CHANGED 1997-02-18 AL-AMAD, MARZOUG I -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6216567103 2020-04-14 0491 PPP 9250 Bay Meadows Rd Ste 460, JACKSONVILLE, FL, 32256
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97998
Loan Approval Amount (current) 97998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 10
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99026.98
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State