Search icon

HBT CONSTRUCTION OF FLORIDA, INC.

Company Details

Entity Name: HBT CONSTRUCTION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2002 (23 years ago)
Date of dissolution: 30 Oct 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2003 (21 years ago)
Document Number: P02000071920
FEI/EIN Number 470882715
Address: 710 N PLANKINTON AVE, SUITE 1200, MILWAUKEE, WI, 53203
Mail Address: 710 N PLANKINTON AVE, SUITE 1200, MILWAUKEE, WI, 53203
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
ZILBER JOSEPH J Director 710 N PLANKINTON AVE STE 1200, MILWAUKEE, WI, 53203

President

Name Role Address
MANTZ DONALD A President 710 N. PLANKINTON AVENUE, #1200, MILWAUKEE, WI, 53203

Executive Vice President

Name Role Address
KIESL KEVIN J Executive Vice President 706 EAST BELL ROAD, SUITE 212, PHOENIX, AZ, 85022
WIGCHERS ARTHUR J Executive Vice President 710 N. PLANKINTON AVENUE, #1200, MILWAUKEE, WI, 53203

Vice President

Name Role Address
YOUNG JAMES B Vice President 710 N. PLANKINTON AVENUE, #1200, MILWAUKEE, WI, 53203

Secretary

Name Role Address
YOUNG JAMES B Secretary 710 N. PLANKINTON AVENUE, #1200, MILWAUKEE, WI, 53203

SRV

Name Role Address
JANZ JAMES F SRV 710 N. PLANKINTON AVENUE, #1200, MILWAUKEE, WI, 53203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-10-30 No data No data
NAME CHANGE AMENDMENT 2003-03-25 HBT CONSTRUCTION OF FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-19 710 N PLANKINTON AVE, SUITE 1200, MILWAUKEE, WI 53203 No data
CHANGE OF MAILING ADDRESS 2003-03-19 710 N PLANKINTON AVE, SUITE 1200, MILWAUKEE, WI 53203 No data

Documents

Name Date
Voluntary Dissolution 2003-10-30
Name Change 2003-03-25
ANNUAL REPORT 2003-03-19
Domestic Profit 2002-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State