Search icon

HEARTLAND RESEARCH CORPORATION - Florida Company Profile

Company Details

Entity Name: HEARTLAND RESEARCH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 27 May 1999 (26 years ago)
Date of dissolution: 11 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: N99000003536
FEI/EIN Number 650920930

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

Mail Address: 11 Chesterfield Lakes Rd, Chesterfield, MO, 63005, US
Address: 4101 Gulf Shore Blvd North, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS MARK B President 4101 Gulf Shore Blvd North, Naples, FL, 34103
ANDREWS PATRICIA E Vice President 4101 Gulf Shore Blvd North, Naples, FL, 34103
HEARNE MATHEW Director 7711 BONHOMME AVENUE,SUITE 330, CLAYTON, MO, 63105
ANDREWS MARK B Agent 4101 Gulf Shore Blvd North, Naples, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074391 FLORIDA CASINO WATCH FOUNDATION EXPIRED 2011-07-26 2016-12-31 - 3869 WEST GULF DRIVE, SANIBEL, FL, 33957
G08233900164 CASINO WATCH FOUNDATION EXPIRED 2008-08-20 2013-12-31 - 11 CHESTERFIELD LAKES RD, CHESTERFIELD, MO, 63005

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-11 - -
CHANGE OF MAILING ADDRESS 2022-02-08 4101 Gulf Shore Blvd North, 4N, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 4101 Gulf Shore Blvd North, 4N, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 4101 Gulf Shore Blvd North, 4N, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2012-01-13 ANDREWS, MARK B -
CANCEL ADM DISS/REV 2007-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-11
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State