Search icon

HART HOWERTON, LTD. (INC.)

Company Details

Entity Name: HART HOWERTON, LTD. (INC.)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Jan 2005 (20 years ago)
Date of dissolution: 18 Jul 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jul 2011 (14 years ago)
Document Number: F05000000245
FEI/EIN Number 942787680
Address: ONE UNION STREET, THIRD FLOOR, SAN FRANCISCO, CA, 94111
Mail Address: ONE UNION STREET, THIRD FLOOR, SAN FRANCISCO, CA, 94111
Place of Formation: CALIFORNIA

Director

Name Role Address
HOWERTON DAVID P Director ONE UNION STREET, SAN FRANCISCO, CA, 94111
MILTON PAUL D Director ONE UNION STREET, SAN FRANCISCO, CA, 94111
TINSON A. JAMES Director ONE UNION STREET, SAN FRANCISCO, CA, 94111

President

Name Role Address
HOWERTON DAVID P President ONE UNION STREET, SAN FRANCISCO, CA, 94111

Chief Executive Officer

Name Role Address
HOWERTON DAVID P Chief Executive Officer ONE UNION STREET, SAN FRANCISCO, CA, 94111

Secretary

Name Role Address
HOWERTON ANNE H Secretary ONE UNION STREET, SAN FRANCISCO, CA, 94111

Chief Financial Officer

Name Role Address
DEPOLO BRIAN K Chief Financial Officer ONE UNION STREET, SAN FRANCISCO, CA, 94111

Treasurer

Name Role Address
DEPOLO BRIAN K Treasurer ONE UNION STREET, SAN FRANCISCO, CA, 94111

Vice President

Name Role Address
TINSON A. JAMES Vice President ONE UNION STREET, SAN FRANCISCO, CA, 94111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-07-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-18 ONE UNION STREET, THIRD FLOOR, SAN FRANCISCO, CA 94111 No data
CHANGE OF MAILING ADDRESS 2011-07-18 ONE UNION STREET, THIRD FLOOR, SAN FRANCISCO, CA 94111 No data

Documents

Name Date
Withdrawal 2011-07-18
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-21
Reg. Agent Change 2008-04-22
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-07-07
Foreign Profit 2005-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State