Search icon

HEARTLAND AUTOMOTIVE SERVICES II, INC.

Company Details

Entity Name: HEARTLAND AUTOMOTIVE SERVICES II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Jun 2013 (12 years ago)
Date of dissolution: 24 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: F13000002741
FEI/EIN Number 20-0020401
Address: 105 DECKER COURT, SUITE 900, IRVING, TX, 75062
Mail Address: 105 DECKER COURT, SUITE 900, IRVING, TX, 75062
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
BALAGNA JEFF Chief Executive Officer 105 DECKER COURT, IRVING, TX, 75062

Chief Financial Officer

Name Role Address
SALINAS ROB Chief Financial Officer 105 DECKER DRIVE, STE 900, Irving, TX, 75062

Treasurer

Name Role Address
LEI REGGIE Treasurer 105 DECKER DRIVE, STE 900, IRVING, TX, 75062

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-24 No data No data
AMENDMENT 2013-11-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000640819 TERMINATED 1000000678291 LEON 2015-05-27 2025-06-04 $ 609.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000205886 TERMINATED 1000000656181 LEON 2015-01-30 2035-02-05 $ 911.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2020-01-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-11
Amendment 2013-11-12
Foreign Profit 2013-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State