Search icon

HEARTLAND FARMS, INC. - Florida Company Profile

Company Details

Entity Name: HEARTLAND FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEARTLAND FARMS, 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: 31 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000000030
FEI/EIN Number 271616570

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

Address: 1398 S. FLORIDA AVE., WAUCHULA, FL, 33873
Mail Address: P.O. BOX 70, WAUCHULA, FL, 33878
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYE RONALD F President 1398 SOUTH FLA. AVE/P.O. BOX 70, WAUCHULA, FL, 33873
MOYE SHARON D Vice President 1398 SOUTH FLA. AVE/P.O. BOX 70, WAUCHULA, FL, 33873
MOYE RONALD F Agent 1398 SOUTH FLORIDA AVE., WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000168553 LAPSED 252016CA0000080 HARDEE CO 2015-09-30 2021-03-11 $256,993.96 CHAMPION SEED COMPANY, 529 MERCURY LANE, BREA, CA 92821

Court Cases

Title Case Number Docket Date Status
HEARTLAND FARMS, INC., ETC., ET AL. VS TLO SOUTH FARMS, INC., ETC., ET AL. SC2019-1981 2019-11-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2D18-1639

Circuit Court for the Twelfth Judicial Circuit, DeSoto County
142013CA000694CAAXMA

Parties

Name Ronald Moye
Role Petitioner
Status Active
Name HEARTLAND FARMS, INC.
Role Petitioner
Status Active
Representations Michael D. Martin, William K. Crispin
Name TLO SOUTH FARMS INC.
Role Respondent
Status Active
Representations Timothy W. Weber
Name Edward Ostrowski
Role Respondent
Status Active
Name Hon. Don Thomas Hall
Role Judge/Judicial Officer
Status Active
Name Hon. Nadia K. Daughtrey
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-27
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondent TLO South Farms, Inc., shall recover from petitioners the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2020-01-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of TLO South Farms, Inc.
View View File
Docket Date 2020-01-13
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of TLO South Farms, Inc.
View View File
Docket Date 2019-12-31
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of TLO South Farms, Inc.
View View File
Docket Date 2019-12-31
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent TLO South Farms, Inc.'s motion for extension of time is granted and respondent is allowed to and including January 13, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-12-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Heartland Farms, Inc.
View View File
Docket Date 2019-12-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Heartland Farms, Inc.
View View File
Docket Date 2019-12-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Heartland Farms, Inc.
View View File
TLO SOUTH FARMS, INC., ET AL. VS HEARTLAND FARMS, INC., ET AL. 2D2018-1639 2018-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
13-CA-694

Parties

Name TLO SOUTH FARMS INC.
Role Appellant
Status Active
Representations TIMOTHY W. WEBER, ESQ., PAUL M. CROCHET, ESQ.
Name EDWARD OSTROWSKI
Role Appellant
Status Active
Name RONALD MOYE
Role Appellee
Status Active
Name HEARTLAND FARMS, INC.
Role Appellee
Status Active
Representations WILLIAM K. CRISPIN, ESQ., WILLIAM O. KRATOCHVIL, ESQ., MICHAEL D. MARTIN, ESQ.
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 09/04/18
On Behalf Of TLO SOUTH FARMS, INC.
Docket Date 2018-06-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TLO SOUTH FARMS, INC.
Docket Date 2020-10-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).The motion for attorney’s fees is granted and it is ordered that respondentTLO South Farms, Inc., shall recover from petitioners the amount of $2,500.00 forthe services of respondent’s attorney in this Court.CANADY, C.J., and POLSTON, LABARGA, LAWSON, MUÑIZ, JJ., concur.
Docket Date 2019-12-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-11-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-10-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of TLO SOUTH FARMS, INC.
Docket Date 2019-10-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2019-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties in this appeal have filed opposing motions for appellate attorneys' fees pursuant to section 501.2105, Florida Statutes. Appellant TLO's motion is granted and is remanded to the trial court for a determination of reasonable amount. Appellee Heartland Farms' motion is denied.
Docket Date 2019-09-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ; remanded with directions.
Docket Date 2019-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CORRECTED -20 PAGES
Docket Date 2019-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
Docket Date 2019-05-07
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ With respect to defendants Heartland Farms, Inc., and Ronald Moye's motion for new trial, the trial court's order dated January 23, 2018, states only, "Notably, the case law also supports conditionally granting the Motion for New Trial if the order on Motion for Judgment in Accordance with the Motion for Directed Verdict is reversed on appeal.” The trial court's order fails to comply with the clear directive of rule 1.530(f), Florida Rules of Civil Procedure, which requires the order to “specify the specific grounds therefor.” Accordingly, this court relinquishes jurisdiction for thirty days for the trial court to enter an order specifying the grounds for its conditional granting of the defendants' motion for new trial. See Fla. R. Civ. P. 1.530(f) (directing that if order granting motion for new trial "does not state the specific grounds" therefor, "the appellate court shall relinquish its jurisdiction to the trial court for entry of an order specifying the grounds for granting the new trial (emphasis added)); see also Prime Motor Inns, Inc. v. Waltman, 480 So. 2d 88, 89-90 (Fla. 1985) ("To allow appellate courts to make an independent determination of whether a jury of reasonable persons could have returned the verdict without knowing the reasons of the trial judge or applying the appropriate test to determine whether the trial judge abused his or her discretion allows appellate courts to substitute arbitrarily their judgment for that of the trial court and to ignore the second sentence of rule 1.530(f)."). The clerk of the circuit court shall transmit a supplemental record within ten days of the filing of the amended order.
Docket Date 2019-02-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Bradenton
Docket Date 2018-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 27, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Susan H. Rothstein-Youakim. Oral argument will occur in Courtroom 2A of the Manatee County Judicial Center, 1051 MANATEE AVENUE WEST, BRADENTON, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-11-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TLO SOUTH FARMS, INC.
View View File
Docket Date 2018-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TLO SOUTH FARMS, INC.
Docket Date 2018-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TLO SOUTH FARMS, INC.
Docket Date 2018-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2018-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2018-10-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HEARTLAND FARMS, INC.
View View File
Docket Date 2018-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - RB due 11/15/18
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2018-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TLO SOUTH FARMS, INC.
View View File
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 10/04/18
On Behalf Of TLO SOUTH FARMS, INC.
Docket Date 2018-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ HALL - 1370 PAGES
Docket Date 2018-05-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The April 26, 2018 order to show cause is discharged.
Docket Date 2018-04-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TLO SOUTH FARMS, INC.
Docket Date 2018-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-26
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 05/01/18 ord)Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
Docket Date 2018-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HEARTLAND FARMS, INC. VS RANDY PADGETT, ET AL 2D2015-3687 2015-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2013CA484

Parties

Name HEARTLAND FARMS, INC.
Role Appellant
Status Active
Representations MICHAEL D. MARTIN, ESQ., WILLIAM K. CRISPIN, ESQ.
Name D/B/A PADGETT SPREADER SERVICE
Role Appellee
Status Active
Name RANDY PADGETT
Role Appellee
Status Active
Representations JAMES L. PRICE, ESQ.
Name WARREN PRESCOTT
Role Appellee
Status Active
Name O.C.F. 27 CORPORATION
Role Appellee
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT' S NOTICE OF ADDITIONAL AUTHORITY
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2016-03-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5/6/16 OA Cont'd
Docket Date 2016-03-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF ADDITIONAL ATTORNEY AND APPEARANCE
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2016-02-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2016-02-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RANDY PADGETT
Docket Date 2016-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-AB DUE 02/16/16
On Behalf Of RANDY PADGETT
Docket Date 2015-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21-AB DUE 02/01/16
On Behalf Of RANDY PADGETT
Docket Date 2015-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2015-12-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOL 1
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2015-12-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2015-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED RECORD **FTP**
Docket Date 2015-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2015-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ HALL **FTP RECORD**
Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for clarification of briefing schedule is granted. The initial brief shall be served by December 16, 2015. - cm
Docket Date 2015-10-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The clerk's request for extension is granted, and the record index shall be filed within thirty days. - cm
Docket Date 2015-10-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of DESOTO CLERK
Docket Date 2015-08-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-27
Type Notice
Subtype Notice
Description Notice ~ PETITIONER'S NOTICE OF CONFLICT
On Behalf Of HEARTLAND FARMS, INC.
Docket Date 2015-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-14
Domestic Profit 2009-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State