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 |
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 |
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 |
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 |
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