Search icon

HEARTLAND HOTEL CORPORATION - Florida Company Profile

Company Details

Entity Name: HEARTLAND HOTEL CORPORATION
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: 07 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F99000006388
FEI/EIN Number 421358130

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4403 1ST AVE SE, SUITE 114, CEDAR RAPIDS, IA, 52402
Mail Address: 4403 1ST AVE SE, SUITE 114, CEDAR RAPIDS, IA, 52402
Place of Formation: IOWA

Key Officers & Management

Name Role Address
RACKHAM DERICK Director 124 BYRON NELSON CT, FRISCO, TX, 75034
RACKHAM DERICK President 124 BYRON NELSON CT, FRISCO, TX, 75034
RACKHAM DERICK Treasurer 124 BYRON NELSON CT, FRISCO, TX, 75034
SMITH JAMES R Vice President 6520 OLD GATE RD, PLANO, TX, 75024
SMITH JAMES R Secretary 6520 OLD GATE RD, PLANO, TX, 75024
HIGHSMITH & VAN LOON, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040366 ELEMENTS LOUNGE & RESTAURANT EXPIRED 2019-03-28 2024-12-31 - 82100 OVERSEAS HWY, ISLAMORADA, FL, 33036
G19000040356 TIDES BEACHSIDE BAR & GRILL EXPIRED 2019-03-28 2024-12-31 - 82100 OVERSEAS HWY, ISLAMORDA, FL, 33036

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 3158 NORTHSIDE DRIVE, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2018-10-15 HIGHSMITH & VAN LOON, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 4403 1ST AVE SE, SUITE 114, CEDAR RAPIDS, IA 52402 -
CHANGE OF MAILING ADDRESS 2009-04-17 4403 1ST AVE SE, SUITE 114, CEDAR RAPIDS, IA 52402 -

Documents

Name Date
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-13
Reg. Agent Change 2018-10-15
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State