Search icon

SOUTHERN HERITAGE MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHERN HERITAGE MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN HERITAGE MORTGAGE CORP. 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 Jul 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V49676
FEI/EIN Number 650343585

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

Address: 455 FAIRWAY DR, 103, DEERFIELD BCH, FL, 33441, US
Mail Address: 455 FAIRWAY DR., 103, DEERFIELD BCH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS, LOUIS Agent 455 FAIRWAY DR 103, DEERFIELD BCH, FL, 33441
HIGGINS LOUIS H President 6171 NW 34TH WAY, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 455 FAIRWAY DR, 103, DEERFIELD BCH, FL 33441 -
CHANGE OF MAILING ADDRESS 1994-05-01 455 FAIRWAY DR, 103, DEERFIELD BCH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 455 FAIRWAY DR 103, SUITE 100, DEERFIELD BCH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 1995-08-08

Date of last update: 02 May 2025

Sources: Florida Department of State