Search icon

HEARTLAND FRUIT COOPERATIVE, INC.

Company Details

Entity Name: HEARTLAND FRUIT COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N12000011158
FEI/EIN Number 46-1492373
Address: 3123 US 27 SOUTH, SEBRING, FL 33872
Mail Address: 3123 US 27 SOUTH, SEBRING, FL 33872
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
MCLEAN, MARK Agent 1745 US 27 SOUTH, SEBRING, FL 33870

Director

Name Role Address
MCLEAN, MARK Director 1745 US 27 S, SEBRING, FL 33870
SMITH, SOMER Director PO BOX 1021, SEBRING, FL 33872
LIGHTSEY, DAVID Director P O BOX 1021, SEBRING, FL 33871

President

Name Role Address
MCLEAN, MARK President 1745 US 27 S, SEBRING, FL 33870

Vice President

Name Role Address
LIGHTSEY, DAVID Vice President P O BOX 1021, SEBRING, FL 33871

Secretary

Name Role Address
SHERMAN, LISA Secretary 111 E PARK ST, LAKE PLACID, FL 33852

Treasurer

Name Role Address
SHERMAN, LISA Treasurer 111 E PARK ST, LAKE PLACID, FL 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-29 MCLEAN, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1745 US 27 SOUTH, SEBRING, FL 33870 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 3123 US 27 SOUTH, SEBRING, FL 33872 No data
CHANGE OF MAILING ADDRESS 2015-04-21 3123 US 27 SOUTH, SEBRING, FL 33872 No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
Domestic Non-Profit 2012-11-28

Date of last update: 23 Jan 2025

Sources: Florida Department of State