Search icon

HDTF, INC.

Company Details

Entity Name: HDTF, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Apr 2012 (13 years ago)
Date of dissolution: 10 Apr 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Apr 2014 (11 years ago)
Document Number: F12000001766
FEI/EIN Number 454437913
Address: 5571 BURNHAM CT., N FORT MYERS, FL, 33903
Mail Address: 5571 BURNHAM CT., N FORT MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: DELAWARE

Agent

Name Role Address
DUBE GARY Agent 5571 Burnham Ct., N. FORT MYERS, FL, 33903

Chairman

Name Role Address
REARDON RICHARD Chairman 10721 PARFET ST., WESTMINSTER, CO, 80021

President

Name Role Address
REARDON RICHARD President 10721 PARFET ST., WESTMINSTER, CO, 80021

Director

Name Role Address
CROAN KEVIN Director 13399 BARNEVELDE RD., WEEKI WACHEE, FL, 34614
DUBE GARY Director 12157 LUCCA ST., APT 202, FORT MYERS, FL, 33966
Bowlus Paul Director 11466 Bancroft Ln., Knoxville, TN, 37934

Secretary

Name Role Address
CROAN KEVIN Secretary 13399 BARNEVELDE RD., WEEKI WACHEE, FL, 34614

Treasurer

Name Role Address
DUBE GARY Treasurer 12157 LUCCA ST., APT 202, FORT MYERS, FL, 33966

Chief Executive Officer

Name Role Address
Gerrans Ron Chief Executive Officer 2408 Ulster St., Denver, CO, 80238

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-04-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 5571 Burnham Ct., N. FORT MYERS, FL 33903 No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-10 5571 BURNHAM CT., N FORT MYERS, FL 33903 No data
CHANGE OF MAILING ADDRESS 2012-09-10 5571 BURNHAM CT., N FORT MYERS, FL 33903 No data

Documents

Name Date
WITHDRAWAL 2014-04-10
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-11
Foreign Profit 2012-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State