Entity Name: | HEIFER HILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEIFER HILL, 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: |
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: | 22 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | P02000009423 |
FEI/EIN Number |
800037402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 292 Water Hole Road, Frostproof, FL, 33843, US |
Mail Address: | 292 Water Hole Road, Frostproof, FL, 33843, US |
ZIP code: | 33843 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMEAL CALVIN MICHAEL | Director | 586 SUNRISE DRIVE, BABSON PARK, FL, 33827 |
SMEAL CALVIN MICHAEL | President | 586 SUNRISE DRIVE, BABSON PARK, FL, 33827 |
SMEAL CALVIN MICHAEL | Secretary | 586 SUNRISE DRIVE, BABSON PARK, FL, 33827 |
SMEAL CALVIN MICHAEL | Treasurer | 586 SUNRISE DRIVE, BABSON PARK, FL, 33827 |
Smeal Eldon L | Vice President | 292 Water Hole Road, Frostproof, FL, 33843 |
SMEAL CALVIN M | Agent | 586 SUNRISE DR, BABSON PARK, FL, 33827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 586 SUNRISE DR, BABSON PARK, FL 33827 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | SMEAL, CALVIN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-19 | 292 Water Hole Road, Frostproof, FL 33843 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-19 | 292 Water Hole Road, Frostproof, FL 33843 | - |
PENDING REINSTATEMENT | 2013-06-17 | - | - |
REINSTATEMENT | 2013-06-16 | - | - |
PENDING REINSTATEMENT | 2011-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000088932 | ACTIVE | GC 20-4 | 10TH JUD CIR CT HIGHLANDS CTY | 2021-08-18 | 2027-02-23 | $104,346.47 | SEBRING AG. LLC, 9260 SPRING VALLEY LANE, SEBRING, FL 33870 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-03-24 |
REINSTATEMENT | 2021-04-28 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State