Search icon

HNTB HOLDINGS LTD., INC.

Company Details

Entity Name: HNTB HOLDINGS LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Apr 2007 (18 years ago)
Document Number: F07000002248
FEI/EIN Number 56-2422024
Address: 715 KIRK DRIVE, KANSAS CITY, MO 64105
Mail Address: PO BOX 412197, KANSAS CITY, MO 64141
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
HAMMOND JR, HARVEY K. Director 250 E. Wisconsin Ave., Ste. 2000, MILWAUKEE, WI 53202
YAROSSI, PAUL A Director 350 Fifth Avenue, 57th Floor, NEW YORK, NY 10118
Slimp, Robert J. Director 191 Peachtree Street, NE, Suite 3300, Atlanta, GA 30303
O'Grady, Thomas D. Director 6300 Sprint Parkway, Ste. 300, Overland Park, KS 66211
Mann, Douglas L Director 5700 Granite Pkwy. #550, Plano, TX 75024

Secretary

Name Role Address
DENSON, CRAIG W Secretary 715 KIRK DRIVE, KANSAS CITY, MO 64105

Treasurer

Name Role Address
DENSON, CRAIG W Treasurer 715 KIRK DRIVE, KANSAS CITY, MO 64105

Vice President

Name Role Address
Slimp, Robert J. Vice President 191 Peachtree Street, NE, Suite 3300, Atlanta, GA 30303

President

Name Role Address
O'Grady, Thomas D. President 6300 Sprint Parkway, Ste. 300, Overland Park, KS 66211

Assistant Secretary

Name Role Address
Lambkin, Bryan C. Assistant Secretary 715 Kirk Drive, Kansas City, MO 64105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07116900029 HNTB HOLDINGS LTD. ACTIVE 2007-04-26 2027-12-31 No data PO BOX 412197, KANSAS CITY, MO, 64141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2012-05-09 COGENCY GLOBAL INC. No data

Court Cases

Title Case Number Docket Date Status
HNTB HOLDINGS, LTD., etc., et al., VS LAZARO DENIS, 3D2012-0188 2012-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-60168

Parties

Name HNTB HOLDINGS LTD., INC.
Role Appellant
Status Active
Name DANIEL MARCELO ORTIZ
Role Appellant
Status Active
Representations HELEN ANN HAUSER
Name LAZARO DENIS
Role Appellee
Status Active
Representations SCOTT JAY FEDER
Name Hon. Ellen L. Leesfield
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ 11 VOLUMES.
Docket Date 2012-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-01
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2012-09-28
Type Response
Subtype Reply
Description REPLY ~ to aa corrected motin for rehearing, clarification and rehearing en banc
On Behalf Of LAZARO DENIS
Docket Date 2012-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ corrected motion for certification
On Behalf Of DANIEL MARCELO ORTIZ
Docket Date 2012-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ corrected
On Behalf Of DANIEL MARCELO ORTIZ
Docket Date 2012-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of DANIEL MARCELO ORTIZ
Docket Date 2012-09-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ 2 of 5
On Behalf Of DANIEL MARCELO ORTIZ
Docket Date 2012-04-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 volumes.
Docket Date 2012-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for Certification 3 of 5
On Behalf Of DANIEL MARCELO ORTIZ
Docket Date 2012-09-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing, rehearing en banc, clarification,certification
On Behalf Of DANIEL MARCELO ORTIZ
Docket Date 2012-09-18
Type Notice
Subtype Notice
Description Notice ~ of objection to aa motion for eot to file motion for rehearing, clarification, certification and
On Behalf Of LAZARO DENIS
Docket Date 2012-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-07-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL MARCELO ORTIZ
Docket Date 2012-06-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of DANIEL MARCELO ORTIZ
Docket Date 2012-06-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of LAZARO DENIS
Docket Date 2012-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2012-05-30
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 DANIEL MARCELO ORTIZ
Docket Date 2012-05-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAZARO DENIS
Docket Date 2012-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAZARO DENIS
Docket Date 2012-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Helen A. Hauser 353906
Docket Date 2012-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL MARCELO ORTIZ
Docket Date 2012-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' April 17, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcripts which are attached to said motion.
Docket Date 2012-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-03-27
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 DANIEL MARCELO ORTIZ
Docket Date 2012-02-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DANIEL MARCELO ORTIZ
Docket Date 2012-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DANIEL MARCELO ORTIZ
Docket Date 2012-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL MARCELO ORTIZ
Docket Date 2012-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HNTB HOLDINGS, LTD., etc., et al., VS LAZARO DENIS, 3D2011-1275 2011-05-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-60168

Parties

Name DANIEL MARCELO ORTIZ
Role Appellant
Status Active
Representations HELEN ANN HAUSER
Name HNTB HOLDINGS LTD., INC.
Role Appellant
Status Active
Name LAZARO DENIS
Role Appellee
Status Active
Representations SCOTT JAY FEDER
Name HON. ISRAEL REYES
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DANIEL MARCELO ORTIZ
Docket Date 2011-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-05-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-05-16
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B)
Docket Date 2011-05-13
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of DANIEL MARCELO ORTIZ
Docket Date 2011-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-27

Date of last update: 27 Jan 2025

Sources: Florida Department of State