Search icon

HEARTLAND WOOD FLOORING, INC.

Company Details

Entity Name: HEARTLAND WOOD FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 1999 (26 years ago)
Date of dissolution: 15 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: P99000003712
FEI/EIN Number 650885591
Address: 9116 TALWAY CIRCLE, BOYNTON BEACH, FL, 33472
Mail Address: 9116 TALWAY CIRCLE, BOYNTON BEACH, FL, 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLIGAN SCOTT W Agent 9116 Talway Circle, Boynton Beach, FL, 33472

President

Name Role Address
MILLIGAN SCOTT W President 9116 Talway Circle, Boynton Beach, FL, 33472

Vice President

Name Role Address
MILLIGAN SUSAN J Vice President 9116 Talway Circle, Boynton Beach, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035563 HEARTLAND FLOORING SOLUTIONS EXPIRED 2014-04-24 2019-12-31 No data 9116 TALWAY CIRCLE, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 9116 Talway Circle, Boynton Beach, FL 33472 No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-13 9116 TALWAY CIRCLE, BOYNTON BEACH, FL 33472 No data
CHANGE OF MAILING ADDRESS 2012-09-13 9116 TALWAY CIRCLE, BOYNTON BEACH, FL 33472 No data

Court Cases

Title Case Number Docket Date Status
FOUNDATION FLOORING, LLC VS JAMES REICHARD and FADER REICHARD 4D2020-1154 2020-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-000864

Parties

Name FOUNDATION FLOORING LLC
Role Appellant
Status Active
Representations Michael R. Vater, Peter David Ticktin, Emily Chatzky
Name HEARTLAND WOOD FLOORING, INC.
Role Appellant
Status Withdrawn
Name James Reichard
Role Appellee
Status Active
Representations John J. Shahady
Name Fader Reichard
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 30, 2021 motion for rehearing is denied.
Docket Date 2021-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Foundation Flooring, LLC
Docket Date 2021-03-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Withdrawn ~ ORDERED that appellant’s February 12, 2021 notice of withdrawal of appellant’s motion for sanctions is treated as a motion to withdraw and is granted. Appellant’s January 27, 2021 motion for appellate attorney’s fees is withdrawn.
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-03-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of James Reichard
Docket Date 2021-02-12
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OFAPPELLANT'S MOTION FOR SANCTIONS
On Behalf Of Foundation Flooring, LLC
Docket Date 2021-02-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of James Reichard
Docket Date 2021-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Foundation Flooring, LLC
Docket Date 2021-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN SEE 3/17/2021 ORDER** **RESPONSE FILED**
On Behalf Of Foundation Flooring, LLC
Docket Date 2020-12-29
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of James Reichard
Docket Date 2020-12-09
Type Record
Subtype Transcript
Description Transcript Received ~ (209 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that, upon consideration of appellant’s October 29, 2020 “Motion to Supplement the Record” and appellee’s October 30, 2020 response, the motion is granted. Appellant’s November 3, 2020 motion and Appellee’s November 03, 2020 response to that amended motion are stricken. Further,ORDERED that appellant shall ensure submission of the trial transcript within ten (10) days of the date of this Order. Appellee shall be provided twenty (20) days from the date of submission of the trial transcript to file and serve an amended answer brief. Further,ORDERED that appellant’s November 13, 2020 “Motion for Enlargement of Time to File Reply Brief” is granted. The reply brief shall be filed and served within thirty (30) days after service of the amended answer brief. No further extensions of time to file the reply brief will be granted absent evidence of exigent circumstances.
Docket Date 2020-11-17
Type Response
Subtype Response
Description Response
On Behalf Of James Reichard
Docket Date 2020-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Foundation Flooring, LLC
Docket Date 2020-11-03
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S AMENDED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of James Reichard
Docket Date 2020-11-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Foundation Flooring, LLC
Docket Date 2020-10-30
Type Response
Subtype Response
Description Response
On Behalf Of James Reichard
Docket Date 2020-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **SEE AMENDED MOTION**
On Behalf Of Foundation Flooring, LLC
Docket Date 2020-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **AMENDED ANSWER BRIEF FILED**
On Behalf Of James Reichard
Docket Date 2020-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of James Reichard
Docket Date 2020-10-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's October 5, 2020 motion to correct case style is granted, and Heartland Wood Flooring, Inc. is removed as a named appellant.
Docket Date 2020-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CASE STYLE
On Behalf Of Foundation Flooring, LLC
Docket Date 2020-09-24
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ **CONFIDENTIAL** (10 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-09-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on September 11, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2020-09-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Foundation Flooring, LLC
Docket Date 2020-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 17, 2020 motion for extension of time is granted. The initial brief is deemed timely filed.
Docket Date 2020-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Foundation Flooring, LLC
Docket Date 2020-09-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ September 16, 2020 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f) nor does the brief contain a certificate of compliance as required by Florida Rule of Appellate Procedure 9.210.
Docket Date 2020-09-17
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 Foundation Flooring, LLC
Docket Date 2020-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Foundation Flooring, LLC
Docket Date 2020-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Foundation Flooring, LLC
Docket Date 2020-09-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Foundation Flooring, LLC
Docket Date 2020-08-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 9/16/20.
Docket Date 2020-08-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 8/27/20.
Docket Date 2020-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Foundation Flooring, LLC
Docket Date 2020-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Foundation Flooring, LLC
Docket Date 2020-07-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/20/20.
Docket Date 2020-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Reichard
Docket Date 2020-05-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Foundation Flooring, LLC
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Foundation Flooring, LLC
Docket Date 2020-05-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State