Search icon

THE STROH BREWERY COMPANY

Company Details

Entity Name: THE STROH BREWERY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Apr 1980 (45 years ago)
Date of dissolution: 04 Oct 1999 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Oct 1999 (25 years ago)
Document Number: 845752
FEI/EIN Number 38-1078840
Address: ATTEN:LEGAL DEPT, 100 RIVER PLACE, DETROIT, MI 48207
Mail Address: 100 RIVER PLACE, TAX DEPARTMENT, DETROIT, MI 48207-291
Place of Formation: ARIZONA

Director

Name Role Address
STROH, PETER W. Director 26 WAVERLY LANE, GROSS POINTE FARMS, MI
HENRY, WILLIAM L. Director 710 WATERSHED RD., ANN ARBOR, MI

President

Name Role Address
HENRY, WILLIAM L. President 710 WATERSHED RD., ANN ARBOR, MI

Chairman

Name Role Address
HENRY, WILLIAM L. Chairman 710 WATERSHED RD., ANN ARBOR, MI

Chief Financial Officer

Name Role Address
SORTWELL, CHRISTOPHER T. Chief Financial Officer 950 E. GLENGARRY CIRCLE, BLOOMFIELD HILLS, MI

Vice President

Name Role Address
KUEHN, GEORGE E. Vice President 2627 ENGLAVE, ANN ARBOR, MI
ABATEMARCO, VINCENT M Vice President 3627 MAXWELL CT, BLOOMFIELD, MI
CURRIE, JOHN L Vice President 12391 WHITE TAIL COURT, PLYMOUTH, MI

Secretary

Name Role Address
KUEHN, GEORGE E. Secretary 2627 ENGLAVE, ANN ARBOR, MI

Treasurer

Name Role Address
ABATEMARCO, VINCENT M Treasurer 3627 MAXWELL CT, BLOOMFIELD, MI

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-10-04 No data No data
CHANGE OF MAILING ADDRESS 1997-05-09 ATTEN:LEGAL DEPT, 100 RIVER PLACE, DETROIT, MI 48207 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 ATTEN:LEGAL DEPT, 100 RIVER PLACE, DETROIT, MI 48207 No data

Documents

Name Date
Withdrawal 1999-10-04
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-07-23
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State