Search icon

ALLIED RICHARD BERTRAM MARINE GROUP, INC.

Company Details

Entity Name: ALLIED RICHARD BERTRAM MARINE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Apr 2002 (23 years ago)
Date of dissolution: 09 Feb 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Feb 2012 (13 years ago)
Document Number: F02000002105
FEI/EIN Number 010671714
Address: 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH, 44124
Mail Address: 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH, 44124
Place of Formation: DELAWARE

President

Name Role Address
FOUNTAIN JOHN President 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH, 44124

Director

Name Role Address
FOUNTAIN JOHN Director 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH, 44124
BRAINARD PATRICK J Director 6140 PARKLAND BLVD, MAYFIELD HEIGHTS, OH, 44124
TOMSICH ROBERT J Director 6140 PARKLAND BLVD, MAYFIELD HTS., OH, 44124

Secretary

Name Role Address
BRAINARD PATRICK J Secretary 6140 PARKLAND BLVD, MAYFIELD HEIGHTS, OH, 44124

Chairman

Name Role Address
TOMSICH ROBERT J Chairman 6140 PARKLAND BLVD, MAYFIELD HTS., OH, 44124

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-02-09 No data No data
REINSTATEMENT 2011-07-11 No data No data
MERGER 2011-06-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000115101
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Withdrawal 2012-02-09
REINSTATEMENT 2011-07-11
Merger 2011-06-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-12
Foreign Profit 2002-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State