Detail by Officer/Registered Agent Name

Florida Profit Corporation

HDL CONSTRUCTION, INC.

Filing Information
P93000057415 65-0431777 08/13/1993 FL ACTIVE
Principal Address
743 41st Ave NE
St Petersburg, FL 33703

Changed: 10/04/2021
Mailing Address
743 41st Ave NE
St Petersburg, FL 33703

Changed: 10/04/2021
Registered Agent Name & Address HDL Construction, Inc.
743 41st Ave NE
St Petersburg, FL 33703

Name Changed: 03/13/2019

Address Changed: 10/04/2021
Officer/Director Detail Name & Address

Title President

DYKES, DWIGHT E
743 41st Ave NE
St Petersburg, FL 33703

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 02/02/2023
2024 02/17/2024

Document Images
02/17/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
10/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
11/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
03/15/2015 -- ANNUAL REPORT View image in PDF format
05/30/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/25/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
03/31/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
02/25/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/04/1998 -- Reg. Agent Change View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format