Search icon

HEYL TRUCK LINES, INC.

Company Details

Entity Name: HEYL TRUCK LINES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 19 Dec 2005 (19 years ago)
Document Number: F05000007349
FEI/EIN Number 42-0982149
Address: 220 NORKA DRIVE, AKRON, IA 51001
Mail Address: P.O. BOX 500, AKRON, IA 51001
Place of Formation: IOWA

Agent

Name Role Address
STEELE, MATHEW GARRETT Agent 40311 FREEFALL AVE, ZEPHYRHILLS, FL 33542

Chief Executive Officer

Name Role Address
HEYL, ALAN L Chief Executive Officer 220 NORKA DRIVE, AKRON, IA 51001

Director

Name Role Address
HEYL, ALAN L Director 220 NORKA DRIVE, AKRON, IA 51001
KOELE, BRUCE Director 220 NORKA DRIVE, AKRON, IA 51001
MUHLBAUER, CAITLIN HEYL Director 220 NORKA DRIVE, AKRON, IA 51001
SCHAFFERT, MACKENZIE HEYL Director 220 NORKA DRIVE, AKRON, IA 51001

President

Name Role Address
KOELE, BRUCE President 220 NORKA DRIVE, AKRON, IA 51001

Secretary

Name Role Address
MUHLBAUER, CAITLIN HEYL Secretary 220 NORKA DRIVE, AKRON, IA 51001

Treasurer

Name Role Address
SCHAFFERT, MACKENZIE HEYL Treasurer 220 NORKA DRIVE, AKRON, IA 51001

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-29 STEELE, MATHEW GARRETT No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-29 40311 FREEFALL AVE, ZEPHYRHILLS, FL 33542 No data

Court Cases

Title Case Number Docket Date Status
Eugene Hardin, Petitioner(s) v. Heyl Truck Lines, Inc., CBCS and Travelers Indemnity Company of America, Respondent(s). 1D2022-2091 2022-07-07 Closed
Classification Original Proceedings - Workers Compensation - Prohibition
Court 1st District Court of Appeal
Originating Court Unknown Court
19-020899EBG

Parties

Name Eugene Hardin
Role Petitioner
Status Active
Name THE TRAVELERS INDEMNITY COMPANY OF AMERICA
Role Respondent
Status Active
Name CBCS,CORP.
Role Respondent
Status Active
Name HEYL TRUCK LINES, INC.
Role Respondent
Status Active
Representations Erik B. Grindal, Sean P Callahan, Eric M. Christiansen, Judd P. Koenig
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-25
Type Disposition by Opinion
Subtype Denied
Description Denied 367 So. 3d 478
View View File
Docket Date 2023-03-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description lt order regarding district consolidation and case reassignment
View View File
Docket Date 2022-08-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of Eugene Hardin
Docket Date 2022-08-05
Type Response
Subtype Response
Description RESPONSE ~ to show cause
On Behalf Of Heyl Truck Lines, Inc.
Docket Date 2022-08-05
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Respondent on August 5, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heyl Truck Lines, Inc.
Docket Date 2022-07-27
Type Order
Subtype Show Cause re Petition
Description SC Why Prohibition Should not be Granted ~     The Court directs Respondents to show cause within ten days from the date of this order why it should not grant the amended petition for writ of prohibition. Petitioner may reply to the response within ten days of service thereof.
Docket Date 2022-07-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Eugene Hardin
Docket Date 2022-07-11
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Eugene Hardin
Docket Date 2022-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-07
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Eugene Hardin
Docket Date 2022-07-07
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Eugene Hardin

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
Reg. Agent Change 2021-07-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

Date of last update: 28 Jan 2025

Sources: Florida Department of State