Search icon

HWSTAR HOLDINGS CORP.

Company Details

Entity Name: HWSTAR HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 19 Dec 2014 (10 years ago)
Document Number: F14000005388
FEI/EIN Number 20-5987229
Address: 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002
Mail Address: 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
TIPPY, COURTNEY A. Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
CARROLL, JOHN A. Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
NAGY, LESLIE K. Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
WILSON, JAMES A. Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Secretary

Name Role Address
TIPPY, COURTNEY A. Secretary 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Director

Name Role Address
TIPPY, COURTNEY A. Director 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

President

Name Role Address
LOCKETT, MARK A. President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Chief Financial Officer

Name Role Address
CARROLL, JOHN A. Chief Financial Officer 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

CONTROLLER

Name Role Address
CARROLL, JOHN A. CONTROLLER 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Treasurer

Name Role Address
NAGY, LESLIE K. Treasurer 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Asst. Treasurer

Name Role Address
BENNETT, JEFF R. Asst. Treasurer 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-18 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-05-25
AMENDED ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-09

Date of last update: 21 Jan 2025

Sources: Florida Department of State