Search icon

ACP-HERITAGE II, INC. - Florida Company Profile

Company Details

Entity Name: ACP-HERITAGE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACP-HERITAGE II, 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: 04 Sep 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000076913
FEI/EIN Number 650863273

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

Mail Address: 701 BRICKELL AVE., SUITE 3000, MIAMI, FL, 33131
Address: 512 E WASHINGTON ST, SUITE 200, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTRASTATE REGISTERED AGENT CORPORATION Agent -
HEISTAND JAMES R Director 512 E WASHINGTON ST, STE 200, ORLANDO, FL, 32801
HEISTAND JAMES R President 512 E WASHINGTON ST, STE 200, ORLANDO, FL, 32801
HEISTAND JAMES R Secretary 512 E WASHINGTON ST, STE 200, ORLANDO, FL, 32801
HEISTAND JAMES R Treasurer 512 E WASHINGTON ST, STE 200, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 512 E WASHINGTON ST, SUITE 200, ORLANDO, FL 32801 -

Documents

Name Date
Reg. Agent Resignation 2005-08-19
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State