Search icon

HDW, INC.

Company Details

Entity Name: HDW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Sep 1988 (36 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: K36473
FEI/EIN Number 59-2919587
Address: 856 SUMMERFIELD DRIVE, LAKELAND, FL 33803
Mail Address: 5909 MARIPOSA LANE, SARASOTA, FL 34238
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WHINNERY, HOWARD JON Agent 856 SUMMERFIELD DRIVE, LAKELAND, FL 33803

Treasurer

Name Role Address
WHINNERY, JON H. Treasurer 856 SUMMERFIELD DRIVE, LAKELAND, FL 33803

Secretary

Name Role Address
WHINNERY, JON H. Secretary 856 SUMMERFIELD DRIVE, LAKELAND, FL 33803

Director

Name Role Address
WHINNERY, SUSAN M Director 856 SUMMERFIELD DRIVE, LAKELAND, FL 33803

President

Name Role Address
WHINNERY, JON H. President 856 SUMMERFIELD DRIVE, LAKELAND, FL 33803

Vice President

Name Role Address
WHINNERY, JON H. Vice President 856 SUMMERFIELD DRIVE, LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-05-01 856 SUMMERFIELD DRIVE, LAKELAND, FL 33803 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 856 SUMMERFIELD DRIVE, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-11 856 SUMMERFIELD DRIVE, LAKELAND, FL 33803 No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-03-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State