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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MCCORT CHARLES H | Agent | 5128 W. HANNA AVE., TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
MCCORT CHARLES | President | 5128 W HANNA AVE, TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
MCCORT CHARLES | Director | 861 N LISBON ST, CARROLLTON, OH, 44615 |
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 |
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 |
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