Search icon

SOUTHERN HERITAGE CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: SOUTHERN HERITAGE CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN HERITAGE CONSTRUCTION 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: 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: 12 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: P96000076369
FEI/EIN Number 593400285

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

Address: 4260 S Washington Ave, TITUSVILLE, FL, 32780, US
Mail Address: 4260 S Washington Ave, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLACK HERBERT SSr. President 4260 S WASHINGTON AVE, TITUSVILLE, FL, 32780
Flack Bradley J Vice President 4260 S Washington Ave, Titusville, FL, 32780
Friedel Lance Secretary 4260 S Washington Ave, Titusville, FL, 32780
FLACK HERB S Agent 4260 S Washington Ave, TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013233 SOUTHERN HERITAGE CONSTRUCTION & DEVELOPMENT CORP ACTIVE 2021-01-27 2026-12-31 - 4260 S WASHINGTON AVE, SUITE 102, TITUSVILLE, FL, 32980

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-19 FLACK, HERB SR -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4260 S Washington Ave, Suite 102, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 4260 S Washington Ave, Suite 102, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2016-04-07 4260 S Washington Ave, Suite 102, TITUSVILLE, FL 32780 -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2005-01-27 SOUTHERN HERITAGE CONSTRUCTION CORP -
REINSTATEMENT 2003-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000499139 LAPSED 50 2017 CC 006572 XXXX MB RJ PALM BEACH COUNTY COUNTY CIVIL 2017-08-29 2022-08-29 $6,008.41 TITAN FLORIDA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FLORIDA 33441
J15000343372 TERMINATED 05-2014-CA-044071-XXXX-XX 18TH JUDICIAL, BREVARD COUNTY 2015-02-25 2020-03-16 $93,519.98 JEFFREY M. GILLIS, 3720 OAKHILL DRIVE, TITUSVILLE, FL 32780
J09002229036 LAPSED 2009-CA-032298 CIR. CT. 9TH JUD ORANGE CTY FL 2009-12-01 2014-12-03 $18,184.51 POWELL & PEARSON LLP, 399 CAROLINA AVENUE, SUITE 100, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-12-19
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311306146 0420600 2007-06-13 1015 GARDEN ST., TITUSVILLE, FL, 32796
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-13
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-07-19
Abatement Due Date 2007-07-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-07-19
Abatement Due Date 2007-07-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9780137805 2020-06-09 0455 PPP 4260 S Washington Ave, Titusville, FL, 32780
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32780-1700
Project Congressional District FL-08
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14065.65
Forgiveness Paid Date 2022-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State