Entity Name: | HEARTLAND BUILDING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEARTLAND BUILDING COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Oct 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | P00000099265 |
FEI/EIN Number |
651048043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 MARTIN ST, LABELLE, FL, 33935, US |
Mail Address: | 222 MARTIN ST, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILKINS JULIE C | President | 222 MARTIN ST, LABELLE, FL, 33935 |
WILKINS WAYNE L | Agent | 222 MARTIN ST, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-27 | 222 MARTIN ST, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2022-09-27 | 222 MARTIN ST, LABELLE, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-27 | 222 MARTIN ST, LABELLE, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | WILKINS, WAYNE L | - |
REINSTATEMENT | 2022-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001341677 | TERMINATED | 1000000520612 | HENDRY | 2013-08-15 | 2023-09-05 | $ 975.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000708308 | TERMINATED | 1000000391531 | HENDRY | 2012-10-11 | 2022-10-17 | $ 2,076.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J11000728175 | TERMINATED | 2011-146-SC | HENDRY COUNTY | 2011-09-30 | 2016-11-03 | $2,775.09 | CEMEX, INC., RICHARD AHLQUIST, ESQ., 4509 BEE RIDGE RD. UNIT D, SARASOTA, FL. 34233 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2023-01-06 |
AMENDED ANNUAL REPORT | 2022-09-27 |
REINSTATEMENT | 2022-04-11 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State