Search icon

HEARTLAND CONSTRUCTION OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HEARTLAND CONSTRUCTION OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEARTLAND CONSTRUCTION OF CENTRAL FLORIDA, INC. 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: 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: 28 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000095024
FEI/EIN Number 593748433

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

Address: 11515 S. County rd39, Lithia, FL, 33547, US
Mail Address: 11515 S. County rd 39, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUBBINS STUART L Director 12612 River Birch dr., Riverview, FL, 33569
MARTUCCI TIMOTHY Agent 7105 LEXINGTON CIRCLE, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 11515 S. County rd39, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2019-04-30 11515 S. County rd39, Lithia, FL 33547 -
REGISTERED AGENT NAME CHANGED 2002-06-03 MARTUCCI, TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2002-06-03 7105 LEXINGTON CIRCLE, BROOKSVILLE, FL 34602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000520634 TERMINATED 1000000606353 HILLSBOROU 2014-04-04 2024-05-01 $ 1,054.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001355131 TERMINATED 1000000523215 HILLSBOROU 2013-08-28 2023-09-05 $ 884.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-10
Off/Dir Resignation 2012-03-26
ANNUAL REPORT 2011-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State