Entity Name: | HWB CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Sep 2002 (22 years ago) |
Date of dissolution: | 11 Jul 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jul 2016 (9 years ago) |
Document Number: | F02000004648 |
FEI/EIN Number | 27-0019250 |
Mail Address: | 15360 BARRANCA PARKWAY, IRVINE, CA 92618 |
Address: | 825 Coral Ridge Drive, Coral Springs, FL 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Nicholson, Larry T | Chief Executive Officer | 15360 BARRANCA PARKWAY, IRVINE, CA 92618 |
Name | Role | Address |
---|---|---|
MCCALL, JEFFREY J | Chief Financial Officer | 15360 BARRANCA PARKWAY, IRVINE, CA 92618 |
Name | Role | Address |
---|---|---|
MCCALL, JEFFREY J | Treasurer | 15360 BARRANCA PARKWAY, IRVINE, CA 92618 |
Name | Role | Address |
---|---|---|
GROSSWALD, DANIEL A | Vice President | 825 Coral Ridge Drive, Coral Springs, FL 33071 |
Cook, Justin | Vice President | 825 Coral Ridge Drive, Coral Springs, FL 33071 |
Harala, Scott | Vice President | 825 Coral Ridge Drive, Coral Springs, FL 33071 |
Mirabile, John | Vice President | 825 Coral Ridge Drive, Coral Springs, FL 33071 |
Name | Role | Address |
---|---|---|
PELLETZ, DAVID | President | 405 N. REO STREET, SUITE 330, TAMPA, FL 33609 |
Name | Role | Address |
---|---|---|
BABEL, JOHN P | Secretary | 15360 BARRANCA PARKWAY, IRVINE, CA 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-07-11 | No data | No data |
REGISTERED AGENT CHANGED | 2016-07-11 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-04 | 825 Coral Ridge Drive, Coral Springs, FL 33071 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-03 | 825 Coral Ridge Drive, Coral Springs, FL 33071 | No data |
MERGER | 2003-01-21 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000044211 |
Name | Date |
---|---|
Withdrawal | 2016-07-11 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2010-01-12 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State