Search icon

HERITAGE HOTEL CORP. - Florida Company Profile

Company Details

Entity Name: HERITAGE HOTEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE HOTEL 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: 08 May 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000040337
FEI/EIN Number 593391074

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

Address: 4303 VINELAND RD, SUITE F-12, ORLANDO, FL, 32811
Mail Address: 4303 VINELAND RD, SUITE F-12, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTYRE THOMAS E Director 4401 VINELAND RD., SUITE A-16, ORLANDO, FL, 32811
WALKER LARRY K Director 4401 VINELAND RD., SUITE A-16, ORLANDO, FL, 32811
WILSON CHARLES H Director 2533 BUTLER BAY DR. N., WINDERMERE, FL, 34786
WRIGHT GREG Agent 4303 VINELAND RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-28 4303 VINELAND RD, SUITE F-12, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 4303 VINELAND RD, SUITE F-12, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2006-03-28 4303 VINELAND RD, SUITE F-12, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2003-01-23 WRIGHT, GREG -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1998-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000016711 TERMINATED 01020080037 11780 00488 2002-01-10 2007-01-16 $ 12,960.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J02000016083 TERMINATED 0000484671 11780 00497 2002-01-10 2007-01-16 $ 11,729.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State