Search icon

HEARTLAND SUPPLY, INC.

Company Details

Entity Name: HEARTLAND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 May 1980 (45 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 670909
FEI/EIN Number 59-2000213
Address: 1740 North Park Avenue, BARTOW, FL 33830
Mail Address: 1740 North Park Avenue, Bartow, FL 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON, DONALD H, Jr. Agent 245 S. CENTRAL AVENUE, Bartow, FL 33830

Vice President

Name Role Address
Puentes, David R Vice President 1740 North Park Avenue, Bartow, FL 33830

Director

Name Role Address
Puentes, David R Director 1740 North Park Avenue, Bartow, FL 33830
PUENTES, JAIME P. Director 511 S. Terrace Dr, Eagle Lake, FL 33839

President

Name Role Address
PUENTES, JAIME P. President 511 S. Terrace Dr, Eagle Lake, FL 33839

Secretary

Name Role Address
PUENTES, JAIME P. Secretary 511 S. Terrace Dr, Eagle Lake, FL 33839

Treasurer

Name Role Address
PUENTES, JAIME P. Treasurer 511 S. Terrace Dr, Eagle Lake, FL 33839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-14 WILSON, DONALD H, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 245 S. CENTRAL AVENUE, Bartow, FL 33830 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 1740 North Park Avenue, BARTOW, FL 33830 No data
CHANGE OF MAILING ADDRESS 2017-03-17 1740 North Park Avenue, BARTOW, FL 33830 No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State