Search icon

HATCH MOTT MACDONALD T&T, INC.

Company Details

Entity Name: HATCH MOTT MACDONALD T&T, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 May 1999 (26 years ago)
Date of dissolution: 08 Jul 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jul 2005 (20 years ago)
Document Number: F99000002443
FEI/EIN Number 161006700
Address: 27 BLEEKER ST., MILLBURN, NJ, 07041-1008
Mail Address: 27 BLEEKER ST., MILLBURN, NJ, 07041-1008
Place of Formation: DELAWARE

Director

Name Role Address
BLACKBURN MICHAEL O Director ST. ANNE HOUSE, 20-26 WELLESLEY RD., CROYDON, CA, CR92UL
NOLAN RONALD R Director 2800 SPEAKMAN DR., MISSISSAUGA, ON, L5K-27
WHITE DAVID O Director 3825 HOPYARD RD #240, PLEASANTON, CA, 94588

Chairman

Name Role Address
WICKENS PETER J Chairman 3825 HOPYARD RD #240, PLEASANTON, CA, 94588

President

Name Role Address
MANIACI JOEL D President 3825 HOPYARD RD #240, PLEASANTON, CA, 94588

Secretary

Name Role Address
VELASQUEZ JOSEPH Secretary 3825 HOPYARD RD #240, PLEASANTON, CA, 94588

Treasurer

Name Role Address
VELASQUEZ JOSEPH Treasurer 3825 HOPYARD RD #240, PLEASANTON, CA, 94588

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-07-08 No data No data
REINSTATEMENT 2002-12-03 No data No data
NAME CHANGE AMENDMENT 2002-12-02 HATCH MOTT MACDONALD T&T, INC. No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
Withdrawal 2005-07-08
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-03-17
REINSTATEMENT 2002-12-03
Name Change 2002-12-02
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-08-03
Foreign Profit 1999-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State