Search icon

AMERICAN OVERSEAS MARINE CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN OVERSEAS MARINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 2001 (24 years ago)
Date of dissolution: 26 Jan 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: F01000002102
FEI/EIN Number 431273477

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 NEWPORT AVE. EXTENSION, NO. QUINCY, MA, 02171
Mail Address: 100 NEWPORT AVE. EXTENSION, NO. QUINCY, MA, 02171
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FOGG DAVID H Vice President 10804 GLEN MIST LANE, FAIRFAX, VA
GALLOPOULOS GREGORY Vice President 2941 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042
ASLAKSEN JULIE P Secretary 6018 WASHINGTON BLVD, ARLINGTON, VA, 22205
NETTE CHRISTOPHER B Vice President 1290 TREMONT STREET, DUXBURY, MA, 02332
CASEY JOHN W Director 48 ICE POND ROAD, WESTERLY, RI
MERRELL THOMAS W President 208 CAUSEWAY STREET, MEDFIELD, MA, 02052

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-01-26 - -
CANCEL ADM DISS/REV 2009-10-13 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-16 100 NEWPORT AVE. EXTENSION, NO. QUINCY, MA 02171 -
CHANGE OF MAILING ADDRESS 2006-03-16 100 NEWPORT AVE. EXTENSION, NO. QUINCY, MA 02171 -

Documents

Name Date
Withdrawal 2012-01-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-07
CORAPREIWP 2009-10-13
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-03-26
Reg. Agent Change 2001-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State