Search icon

HERITAGE PLASTICS SOUTH, INC.

Company Details

Entity Name: HERITAGE PLASTICS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 1998 (27 years ago)
Date of dissolution: 29 Dec 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2011 (13 years ago)
Document Number: P98000028707
FEI/EIN Number 593500486
Address: 5128 W. HANNA AVE., TAMPA, FL, 33634
Mail Address: 5128 W. HANNA AVE., TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERITAGE PLASTICS SOUTH INC 401K PLAN 2011 593500486 2012-05-03 HERITAGE PLASTICS SOUTH INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-01
Business code 326100
Sponsor’s telephone number 8138842525
Plan sponsor’s address 5128 WEST HANNA AVENUE, TAMPA, FL, 336348020

Plan administrator’s name and address

Administrator’s EIN 593500486
Plan administrator’s name HERITAGE PLASTICS SOUTH INC
Plan administrator’s address 5128 WEST HANNA AVENUE, TAMPA, FL, 336348020
Administrator’s telephone number 8138842525

Signature of

Role Plan administrator
Date 2012-05-03
Name of individual signing CHARLES MCCORT
Valid signature Filed with authorized/valid electronic signature
HERITAGE PLASTICS SOUTH INC 401K PLAN 2010 593500486 2011-03-31 HERITAGE PLASTICS SOUTH INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-01
Business code 326100
Sponsor’s telephone number 8138842525
Plan sponsor’s address 5128 WEST HANNA AVENUE, TAMPA, FL, 336348020

Plan administrator’s name and address

Administrator’s EIN 593500486
Plan administrator’s name HERITAGE PLASTICS SOUTH INC
Plan administrator’s address 5128 WEST HANNA AVENUE, TAMPA, FL, 336348020
Administrator’s telephone number 8138842525

Signature of

Role Plan administrator
Date 2011-03-31
Name of individual signing CHARLES MCCORT
Valid signature Filed with authorized/valid electronic signature
HERITAGE PLASTICS SOUTH, INC. 401(K) PLAN 2009 593500486 2010-09-23 HERITAGE PLASTICS SOUTH, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-03-01
Business code 326100
Sponsor’s telephone number 8138842525
Plan sponsor’s address 5128 W. HANNA AVENUE, TAMPA, FL, 336348020

Plan administrator’s name and address

Administrator’s EIN 593500486
Plan administrator’s name HERITAGE PLASTICS SOUTH, INC.
Plan administrator’s address 5128 W. HANNA AVENUE, TAMPA, FL, 336348020
Administrator’s telephone number 8138842525

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing CHARLES MCCORT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-23
Name of individual signing CHARLES MCCORT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCCORT CHARLES H Agent 5128 W. HANNA AVE., TAMPA, FL, 33634

President

Name Role Address
MCCORT CHARLES President 5128 W HANNA AVE, TAMPA, FL, 33634

Director

Name Role Address
MCCORT CHARLES Director 861 N LISBON ST, CARROLLTON, OH, 44615

Events

Event Type Filed Date Value Description
MERGER 2011-12-29 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS HERITAGE PLASTICS, INC.. MERGER NUMBER 100000119181
REGISTERED AGENT ADDRESS CHANGED 2002-03-14 5128 W. HANNA AVE., TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-29 5128 W. HANNA AVE., TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 1999-07-29 5128 W. HANNA AVE., TAMPA, FL 33634 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000046947 TERMINATED 1000000432814 HILLSBOROU 2012-12-26 2033-01-02 $ 604.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Merger 2011-12-29
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-13
Off/Dir Resignation 2009-12-14
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State