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