Entity Name: | HEYL TRUCK LINES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Dec 2005 (19 years ago) |
Document Number: | F05000007349 |
FEI/EIN Number |
420982149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 NORKA DRIVE, AKRON, IA, 51001, US |
Mail Address: | P.O. BOX 500, AKRON, IA, 51001, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
HEYL ALAN L | Chief Executive Officer | 220 NORKA DRIVE, AKRON, IA, 51001 |
KOELE BRUCE | President | 220 NORKA DRIVE, AKRON, IA, 51001 |
MUHLBAUER CAITLIN H | Secretary | 220 NORKA DRIVE, AKRON, IA, 51001 |
SCHAFFERT MACKENZIE H | Treasurer | 220 NORKA DRIVE, AKRON, IA, 51001 |
STEELE MATHEW G | Agent | 40311 FREEFALL AVE, ZEPHYRHILLS, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-07-29 | STEELE, MATHEW GARRETT | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-29 | 40311 FREEFALL AVE, ZEPHYRHILLS, FL 33542 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 03 Apr 2025
Sources: Florida Department of State