Search icon

HEARTLAND WATER TECHNOLOGY, INC.

Company Details

Entity Name: HEARTLAND WATER TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Aug 2019 (6 years ago)
Document Number: F19000003648
FEI/EIN Number 81-4025401
Address: 831 Park Avenue, Suite A, Murfreesboro, TN, 37129, US
Mail Address: 831 Park Avenue, Suite A, Murfreesboro, TN, 37129, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
Beaufait Christopher Director 831 Park Avenue, Suite A, Murfreesboro, TN, 37129
Cawthorn Robert Director 831 Park Avenue, Suite A, Murfreesboro, TN, 37129
Nelson Jeffrey Director 831 Park Avenue, Suite A, Murfreesboro, TN, 37129
Argenio Alessandro Director 831 Park Avenue, Suite A, Murfreesboro, TN, 37129

Executive Vice President

Name Role Address
PORTIN SUSAN C Executive Vice President 831 Park Avenue, Suite A, Murfreesboro, TN, 37129

Chief Financial Officer

Name Role Address
Allworth David Chief Financial Officer 831 Park Avenue, Suite A, Murfreesboro, TN, 37129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 831 Park Avenue, Suite A, Murfreesboro, TN 37129 No data
CHANGE OF MAILING ADDRESS 2024-01-30 831 Park Avenue, Suite A, Murfreesboro, TN 37129 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000568008 TERMINATED 1000000939295 COLUMBIA 2022-12-15 2042-12-21 $ 177,140.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
Foreign Profit 2019-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State