Search icon

HEIL TRAILER INTERNATIONAL, CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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