Search icon

HWB CONSTRUCTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
Nicholson, Larry T Chief Executive Officer 15360 BARRANCA PARKWAY, IRVINE, CA 92618

Chief Financial Officer

Name Role Address
MCCALL, JEFFREY J Chief Financial Officer 15360 BARRANCA PARKWAY, IRVINE, CA 92618

Treasurer

Name Role Address
MCCALL, JEFFREY J Treasurer 15360 BARRANCA PARKWAY, IRVINE, CA 92618

Vice President

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

President

Name Role Address
PELLETZ, DAVID President 405 N. REO STREET, SUITE 330, TAMPA, FL 33609

Secretary

Name Role Address
BABEL, JOHN P Secretary 15360 BARRANCA PARKWAY, IRVINE, CA 92618

Events

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

Documents

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