Search icon

HEIFER HILL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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