Entity Name: | FLORIDA HEARTLAND HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Nov 2007 (17 years ago) |
Document Number: | P07000124949 |
FEI/EIN Number | 680664819 |
Address: | 206 Clovis Pass, Winter Haven, FL, 33880, US |
Mail Address: | 206 Clovis Pass, Winter Haven, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB JANET E | Agent | 206 Clovis Pass, Winter Haven, FL, 33880 |
Name | Role | Address |
---|---|---|
Webb Michael A | President | 206 Clovis Pass, Winter Haven, FL, 33880 |
Name | Role | Address |
---|---|---|
Scheipsmeier Michael E | Vice President | 5022 S. Hammock Road, Zolfo Springs, FL, 33890 |
Name | Role | Address |
---|---|---|
Webb Janet E | Secretary | 206 Clovis Pass, Winter Haven, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 206 Clovis Pass, Winter Haven, FL 33880 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 206 Clovis Pass, Winter Haven, FL 33880 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 206 Clovis Pass, Winter Haven, FL 33880 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-12 | WEBB, JANET E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
AMENDED ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State