Search icon

AMERICAN HERITAGE ENTERPRISES INCORPORATED - Florida Company Profile

Company Details

Entity Name: AMERICAN HERITAGE ENTERPRISES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HERITAGE ENTERPRISES INCORPORATED 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: 11 Mar 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S36915
FEI/EIN Number 650243839

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

Address: 6231 PGA BLVD., SUITE 399, PALM BEACH GARDENS, FL, 33418
Mail Address: 6231 PGA BLVD., SUITE 399, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIITA BRIAN B Director 6231 PGA BLVD., SUITE 399, PALM BEACH GARDENS, FL, 33418
WIITA BRIAN B President 6231 PGA BLVD., SUITE 399, PALM BEACH GARDENS, FL, 33418
FILDES RICHARD J Agent 215 N EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-01-08 - -
CHANGE OF MAILING ADDRESS 2009-01-08 6231 PGA BLVD., SUITE 399, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 6231 PGA BLVD., SUITE 399, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-20 215 N EOLA DRIVE, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000476447 LAPSED 2008CA018450XXXXMBAI 15TH JUDICIAL PALM BEACH 2010-02-25 2015-04-06 $372,788.91 TAMMY BARRA, 155 YACHT CLUB DRIVE, APARTMENT 108, N. PALM BEACH, FL 33408-3951
J05000024668 LAPSED 502003CA009905XXCDAJ 15TH JUDICIAL CIRCUIT COURT FL 2005-01-19 2010-02-25 $250,000 REICHEL REALTY & INVESTMENTS, INC., 4524 GUN CLUB ROAD, SUITE 212, WEST PALM BEACH, FL 33415
J02000409932 LAPSED 98-1955-CA 20TH JUDICIAL CIRCUIT, COLLIER 2000-05-29 2007-10-15 $30,000 HSU'S INTERNATIONAL, INC., 950 NORTH COLLIER BOULEVARD, 201, MARCO ISLAND, FLORIDA 34145

Documents

Name Date
ANNUAL REPORT 2010-09-23
REINSTATEMENT 2009-01-08
REINSTATEMENT 2007-12-18
REINSTATEMENT 2006-12-05
REINSTATEMENT 2005-07-20
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-09-25
Off/Dir Resignation 2002-05-31
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State