FLOTAMPAR CORPORATION - Florida Company Profile

Entity Name: | FLOTAMPAR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jul 1973 (52 years ago) |
Date of dissolution: | 05 Jun 1989 (36 years ago) |
Last Event: | MERGER |
Event Date Filed: | 05 Jun 1989 (36 years ago) |
Document Number: | 431530 |
FEI/EIN Number | 132759581 |
Address: | GREENWICH OFFICE PARK 5, ROOM 120, GREENWICH, CT, 06836-0160 |
Mail Address: | GREENWICH OFFICE PARK 5, ROOM 120, GREENWICH, CT, 06836-0160 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
ROGERS, JOHN W | Chairman | GREENWICH OFF PK 5, GREENWICH, CONN 00000 |
ROGERS, JOHN W | Director | GREENWICH OFF PK 5, GREENWICH, CONN 00000 |
JACOBY, EDWIN A. | Treasurer | GREENWICH OFF PK 5, GREENWICH, CONN 00000 |
MODEROW, JOSEPH R. | Secretary | GREENWICH OFF PK 5, GREENWICH, CONN 00000 |
MODEROW, JOSEPH R. | Director | GREENWICH OFF PK 5, GREENWICH, CONN 00000 |
BUTT, THOMAS E. | Assistant Secretary | GREENWICH OFF PK 5, GREENWICH, CONN 00000 |
NELSON, KENT C. | Vice President | GREENWICH OFF PK 5, GREENWICH, CONN 00000 |
NELSON, KENT C. | Director | GREENWICH OFF PK 5, GREENWICH, CONN 00000 |
MCGUINNESS, JOHN J. | Assistant Treasurer | GREENWICH OFF PK 5, GREENWICH, CONN 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1989-06-05 | - | MERGING INTO: 819816 |
CHANGE OF PRINCIPAL ADDRESS | 1986-03-26 | GREENWICH OFFICE PARK 5, ROOM 120, GREENWICH, CT 06836-0160 | - |
CHANGE OF MAILING ADDRESS | 1986-03-26 | GREENWICH OFFICE PARK 5, ROOM 120, GREENWICH, CT 06836-0160 | - |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State