Search icon

HERITAGE BANK OF FLORIDA - Florida Company Profile

Company Details

Entity Name: HERITAGE BANK OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE BANK OF FLORIDA 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: 20 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000036177
FEI/EIN Number 593578825

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

Address: 23000 STATE ROAD 54, LUTZ, FL, 33549
Mail Address: 23000 STATE ROAD 54, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS RICHARD E Director 23000 STATE ROAD 54, LUTZ, FL, 33549
ADAMS RICHARD E President 23000 STATE ROAD 54, LUTZ, FL, 33549
HOBBY H CLYDE Chairman 5709 TIDALWAVE DRIVE, NEW PORT RICHEY, FL, 34652
HOBBY H CLYDE Director 5709 TIDALWAVE DRIVE, NEW PORT RICHEY, FL, 34652
CLARK BYRON E Director 3105 W WATERS AVE #210, TAMPA, FL, 33614
CLARK BYRON E Secretary 3105 W WATERS AVE #210, TAMPA, FL, 33614
ADAMS KIMBERLY D Executive Vice President 3015 W COLUMBUS DR, TAMPA, FL, 33607
SIMMONS ASTON M Executive Vice President 19209 US HWY 41 N, LUTZ, FL, 33549
NOT REQUIRED PURSUANT TO 607.0501(2),F.S. Agent 1, TALLAHASSEE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2005-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-06 1, TALLAHASSEE, FL -
AMENDED AND RESTATEDARTICLES 2003-04-15 - -
AMENDED AND RESTATEDARTICLES 2002-05-14 - -
AMENDMENT 2001-05-24 - -
AMENDMENT 2000-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-03 23000 STATE ROAD 54, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2000-03-03 23000 STATE ROAD 54, LUTZ, FL 33549 -

Court Cases

Title Case Number Docket Date Status
D. LEE PITISCI, ESQ. VS CENTENNIAL BANK 2D2023-2496 2023-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-002326

Parties

Name D. LEE PITISCI, ESQ.
Role Appellant
Status Active
Representations MAHLON H. BARLOW, ESQ.
Name HERITAGE BANK OF FLORIDA
Role Appellee
Status Active
Name THOMAS P. MARTINO, JR.
Role Appellee
Status Active
Name CENTENNIAL BANK
Role Appellee
Status Active
Representations ANDREW J. GHEKAS, ESQ., STEPHENIE B. ANTHONY, ESQ.
Name BRANDON TRI-PARCEL, LLC
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-04-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-04-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation filed April 5, 2024, is treated as a notice of voluntarydismissal and is granted. This appeal is dismissed.
Docket Date 2024-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of D. LEE PITISCI, ESQ.
Docket Date 2024-04-05
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 29, 2024.
Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of D. LEE PITISCI, ESQ.
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by February 29, 2024.
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of D. LEE PITISCI, ESQ.
Docket Date 2024-01-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The record transmitted on January 2, 2024, is stricken. The corrected record isaccepted as transmitted.
Docket Date 2024-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 996 PAGES REDACTED ***CORRECTED***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 964 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of D. LEE PITISCI, ESQ.
Docket Date 2023-11-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of D. LEE PITISCI, ESQ.

Documents

Name Date
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-09
Amendment 2005-05-20
ANNUAL REPORT 2005-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State