Search icon

HEARTLAND REAL ESTATE RESULTS, INC. - Florida Company Profile

Company Details

Entity Name: HEARTLAND REAL ESTATE RESULTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEARTLAND REAL ESTATE RESULTS, 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: 14 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: P08000101849
FEI/EIN Number 263734312

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

Address: 518 US 27 SOUTH, LAKE PLACID, FL, 33852, US
Mail Address: 518 US 27 SOUTH, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nunn Jerry L President 518 US 27 SOUTH, LAKE PLACID, FL, 33852
FLETCHER KRISTINA Vice President 518 US 27 SOUTH, LAKE PLACID, FL, 33852
Nunn Jerry L Agent 518 US 27 SOUTH, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-12 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 Nunn, Jerry L -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 518 US 27 SOUTH, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2021-01-07 518 US 27 SOUTH, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 518 US 27 SOUTH, LAKE PLACID, FL 33852 -
AMENDMENT 2017-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
Amendment 2021-11-12
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
Amendment 2017-06-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State