Search icon

HEARTLAND CITRUS PACKERS, INC. - Florida Company Profile

Company Details

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

HEARTLAND CITRUS PACKERS, 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: 10 Jun 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: V42603
FEI/EIN Number 593126112

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

Address: 712 GOOCH RD., FORT MEADE, FL, 33841, US
Mail Address: 3335 U.S. 27 SOUTH, SEBRING, FL, 33870
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, L.C., JR. Director 3335 US HWY. 27 SO., SEBRING, FL
SMITH, L.C., JR. President 3335 US HWY. 27 SO., SEBRING, FL
BECK, CHRISTOPHER S. Director 1610 LAKESIDE DR., BARTOW, FL
BECK, CHRISTOPHER S. Vice President 1610 LAKESIDE DR., BARTOW, FL
SMITH, L.C., III Director 3335 U.S. HWY. 27 SO., SEBRING, FL
SMITH, L.C., III Secretary 3335 U.S. HWY. 27 SO., SEBRING, FL
ROGERS, ALTON D. Director 4141 BAYSHORE BLVD., TAMPA, FL
ROGERS, ALTON D. Treasurer 4141 BAYSHORE BLVD., TAMPA, FL
SMITH, L.C., III Agent 3335 U.S HWY. 27 SOUTH, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-29 712 GOOCH RD., FORT MEADE, FL 33841 -

Documents

Name Date
ANNUAL REPORT 1996-05-28
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State