Entity Name: | HEIL TRAILER INTERNATIONAL, CO. |
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: | 16 Dec 2011 (13 years ago) |
Date of dissolution: | 24 Feb 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Feb 2015 (10 years ago) |
Document Number: | F11000005046 |
FEI/EIN Number |
453855033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1850 EXECUTIVE PARK DR NW, CLEVELAND, TN, 37312 |
Mail Address: | C/O AMERICAN INDUSTRIAL PARTNERS, 330 MADISON AVE 28TH FLOOR, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CUSUMANO DINO | Vice President | 330 Madison Avenue 28th FLOOR, NEW YORK, NY, 10017 |
CUSUMANO DINO | Director | 330 Madison Avenue 28th FLOOR, NEW YORK, NY, 10017 |
BAMATTER PAUL | Vice President | 330 Madison Avenue 28th FLOOR, NEW YORK, NY, 10017 |
BAMATTER PAUL | Secretary | 330 Madison Avenue 28th FLOOR, NEW YORK, NY, 10017 |
BAMATTER PAUL | Director | 330 Madison Avenue 28th FLOOR, NEW YORK, NY, 10017 |
SWIFT RANDALL | President | 1850 EXECUTIVE PARK DR NW, CLEVELAND, TN, 37312 |
SWIFT RANDALL | Chief Executive Officer | 1850 EXECUTIVE PARK DR NW, CLEVELAND, TN, 37312 |
EDME STAN | Assistant Secretary | 330 Madison Avenue 28th FLOOR, NEW YORK, NY, 10017 |
Kluthe Donald | Director | 1850 Executive Park Drive NW, Cleveland, TN, 37312 |
Becker John | Director | 330 Madison Avenue 28th FLOOR, New York, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-02-19 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-19 | 1850 EXECUTIVE PARK DR NW, CLEVELAND, TN 37312 | - |
REGISTERED AGENT CHANGED | 2015-02-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-20 | 1850 EXECUTIVE PARK DR NW, CLEVELAND, TN 37312 | - |
Name | Date |
---|---|
Withdrawal | 2015-02-19 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-20 |
Foreign Profit | 2011-12-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State