Search icon

HUDSON TOOL & DIE COMPANY, INC.

Company Details

Entity Name: HUDSON TOOL & DIE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Dec 1995 (29 years ago)
Document Number: F95000005914
FEI/EIN Number 38-3283216
Mail Address: 700 ROBBINS ROAD, GRAND HAVEN, MI 49417
Address: 1327 NORTH US HIGHWAY 1, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: MICHIGAN

Agent

Name Role Address
ROGERS, ROSS Agent 1327 N US HWY. ONE, ORMOND BEACH, FL 32174

Chief Executive Officer

Name Role Address
JACOBSON, NELSON C Chief Executive Officer 700 ROBBINS ROAD, GRAND HAVEN, MI 49417

Chairman of the Board

Name Role Address
JACOBSON, NELSON C Chairman of the Board 700 ROBBINS ROAD, GRAND HAVEN, MI 49417

Chief Financial Officer

Name Role Address
SMITH, KYLENE Chief Financial Officer 700 ROBBINS ROAD, GRAND HAVEN, MI 49417-2603

Secretary

Name Role Address
SHERIDAN, MIKE Secretary 700 ROBBINS ROAD, GRAND HAVEN, MI 49417-2603

President

Name Role
DAVE RICHARDSON LLC President

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006576 HUDSON TECHNOLOGIES ACTIVE 2015-01-20 2025-12-31 No data 1327 NORTH US HIGHWAY 1, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 ROGERS, ROSS No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-19 1327 N US HWY. ONE, ORMOND BEACH, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-04 1327 NORTH US HIGHWAY 1, ORMOND BEACH, FL 32174 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State