Search icon

HEARTLAND RETAIL CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: HEARTLAND RETAIL CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F09000000158
FEI/EIN Number 200451784

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

Address: 4956 MEMCO LANE SUITE A, RACINE, WI, 53404
Mail Address: 4956 MEMCO LANE SUITE A, RACINE, WI, 53404
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
CAMPESE DOUGLAS M Secretary 454 GETZVILLE ROAD, AMHERST, NY, 14226
CAMPESE DOUGLAS M President 454 GETZVILLE RD, AMHERST, NY, 14226
BROWN JAMES H Vice President 26867 HICKORY BLVD, BONTIA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-07-18 INCORP SERVICES, INC. -
AMENDMENT 2009-09-21 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000049801 ACTIVE 19-CA-4674-O CIR CT 9TH JUD ORANGE CTY FL 2022-01-25 2027-02-01 $28,241.95 ARC FLASH ELECTRIC CORP., 406 MADISON AVENUE, SUITE 1, ORANGE PARK, FL 32065
J22000222218 ACTIVE 2020 CA 002440 CI OSCEOLA COUNTY, FLORIDA 2021-02-04 2027-05-11 $949,913.19 AMERIFACTORS FINANCIAL GROUP LLC, 1170 CELEBRATION BLVD, SUITE 100, CELEBRATION

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
Reg. Agent Change 2016-07-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-17
Reg. Agent Change 2011-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State