Detail by Entity Name

Florida Profit Corporation

HERITAGE GLOBAL INC.

Filing Information
G35222 59-2291344 04/21/1983 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/05/2024 NONE
Principal Address
12625 HIGH BLUFF DRIVE STE 305
SAN DIEGO, CA 92130

Changed: 03/18/2016
Mailing Address
12625 HIGH BLUFF DRIVE STE 305
SAN DIEGO, CA 92130

Changed: 03/18/2016
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE STE A
TALLAHASSEE, FL 32308

Name Changed: 12/27/2023

Address Changed: 12/27/2023
Officer/Director Detail Name & Address

Title Director

SHIMER, SAMUEL L
175 1st St S
#2701
St. Petersburg, FL 33701

Title CEO, Director

DOVE, ROSS
12625 HIGH BLUFF DRIVE STE 305
SAN DIEGO, CA 92130

Title EVP, GENERAL COUNSEL, Secretary

SKLAR, JAMES
12625 High Bluff Drive
Suite 305
San Diego, CA 92130

Title Director

Hexner, Michael
200 BRANNAN STREET
#332
SAN FRANCISCO, CA 94107

Title Vice President of Finance

Cobb, Brian
12625 HIGH BLUFF DRIVE STE 305
SAN DIEGO, CA 92130

Title Director

Sharpe, Kelly
5094 Northlawn Drive
San Jose, CA 95130

Title Director, President of Financial Assets Division

Ludwig, David
10 Sunset Hills Professional Centre
Edwardsville, IL 62025

Title Director

Sinsley, Barbara
3685 Peachtree Rd NE
#10
Atlanta, GA 30319

Title President, Industrial Assets Division

Nicholas, Dove
12625 HIGH BLUFF DRIVE STE 305
SAN DIEGO, CA 92130

Title Director

Burnham, William
12625 HIGH BLUFF DRIVE STE 305
SAN DIEGO, CA 92130

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 01/23/2023
2024 01/31/2024

Document Images
06/05/2024 -- Amended and Restated Articles View image in PDF format
01/31/2024 -- ANNUAL REPORT View image in PDF format
12/27/2023 -- Reg. Agent Change View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
07/27/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- Reg. Agent Change View image in PDF format
05/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
08/22/2013 -- Name Change View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- Amended/Restated Article/NC View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
07/18/2006 -- ANNUAL REPORT View image in PDF format
08/08/2005 -- Name Change View image in PDF format
06/24/2005 -- ANNUAL REPORT View image in PDF format
10/12/2004 -- REINSTATEMENT View image in PDF format
01/06/2004 -- Amendment View image in PDF format
12/02/2003 -- REINSTATEMENT View image in PDF format
12/02/2003 -- Amendment and Name Change View image in PDF format
04/10/2002 -- Amendment View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- REINSTATEMENT View image in PDF format
06/29/1999 -- Amendment View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
07/30/1998 -- Amendment View image in PDF format
07/07/1998 -- Amendment View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- Share Exchange View image in PDF format
10/22/1997 -- Articles of Correction View image in PDF format
10/09/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
06/17/1996 -- ANNUAL REPORT View image in PDF format