Search icon

HERITAGE CAPITAL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE CAPITAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE CAPITAL HOLDINGS, 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: 08 Sep 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000081332
FEI/EIN Number 582494214

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

Address: 21526 N 58TH DR, GLENDALE, AZ, 85308, US
Mail Address: 21526 N 58TH DR, GLENDALE, AZ, 85308, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARASEE ALAN President 10 A PARTRIDGE LANE, SMITHFIELD, RI, 02917
LARASEE ALAN Director 10 A PARTRIDGE LANE, SMITHFIELD, RI, 02917
MOORE GEORGE Secretary 21526 N 58TH DR, GLENDALE, AZ, 85308
MOORE GEORGE Treasurer 21526 N 58TH DR, GLENDALE, AZ, 85308
MOORE GEORGE Director 21526 N 58TH DR, GLENDALE, AZ, 85308
MACK DAVID Director N 687 COW PATH LANE, FORT ATKINSON, WI, 53538
GOSS ROY Director 225600 N 85TH AVE, PEORIA, AZ, 85382
DEVETTER DENNIS Director 9925 RIVER EDGE DR, MARSHFIELD, WI, 54449
DARROW KENNETH D Agent 9400 S DADELAW BLVD, PENTHOUSE 5, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-28 21526 N 58TH DR, GLENDALE, AZ 85308 -
CHANGE OF MAILING ADDRESS 2000-08-28 21526 N 58TH DR, GLENDALE, AZ 85308 -
REGISTERED AGENT ADDRESS CHANGED 2000-08-28 9400 S DADELAW BLVD, PENTHOUSE 5, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2000-08-28
Domestic Profit 1999-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State