Search icon

HERITAGE PARTNERS GROUP X, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HERITAGE PARTNERS GROUP X, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE PARTNERS GROUP X, 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: 28 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000064685
FEI/EIN Number 593239116

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

Address: 405 ATLANTIS ROAD, SUITE B111, CAPE CANAVERAL, FL, 32920, US
Mail Address: PO BOX 321209, COCOA BEACH, FL, 32932-1209
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HERITAGE PARTNERS GROUP X, INC., KENTUCKY 0502764 KENTUCKY

Key Officers & Management

Name Role Address
KINCAID JAMES Director 405 ATLANTIS ROAD, CAPE CANAVERAL, FL, 32920
KINCAID JAMES Vice President 405 ATLANTIS ROAD, CAPE CANAVERAL, FL, 32920
KINCAID JAMES Secretary 405 ATLANTIS ROAD, CAPE CANAVERAL, FL, 32920
KINCAID JAMES Treasurer 405 ATLANTIS ROAD, CAPE CANAVERAL, FL, 32920
KINCAID JAMES Agent 405 ATLANTIS ROAD, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 405 ATLANTIS ROAD, SUITE B111, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 405 ATLANTIS ROAD, SUITE B111, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2008-05-15 405 ATLANTIS ROAD, SUITE B111, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2006-05-04 KINCAID, JAMES -
REINSTATEMENT 2006-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State