Search icon

AMERICAN OVERSEAS MARINE CORPORATION

Company Details

Entity Name: AMERICAN OVERSEAS MARINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 43-1273477
Address: 100 NEWPORT AVE. EXTENSION, NO. QUINCY, MA 02171
Mail Address: 100 NEWPORT AVE. EXTENSION, NO. QUINCY, MA 02171
Place of Formation: DELAWARE

President

Name Role Address
MERRELL, THOMAS W President 208 CAUSEWAY STREET, MEDFIELD, MA 02052

Vice President

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
NETTE, CHRISTOPHER B Vice President 1290 TREMONT STREET, DUXBURY, MA 02332

Secretary

Name Role Address
ASLAKSEN, JULIE P Secretary 6018 WASHINGTON BLVD, ARLINGTON, VA 22205

Director

Name Role Address
CASEY, JOHN P Director 48 ICE POND ROAD, WESTERLY, RI

Events

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

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: 31 Jan 2025

Sources: Florida Department of State