Entity Name: | WARM BROS. CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Sep 1985 (39 years ago) |
Date of dissolution: | 04 Mar 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Mar 2002 (23 years ago) |
Document Number: | P07375 |
FEI/EIN Number | 31-0919988 |
Address: | 441 VINE STREET, STE. 500, CINCINNATI, OH 45202 |
Mail Address: | 441 VINE STREET, STE. 500, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
KELLEY, JAMES E. | President | 8170 MARGARET LANE, CINCINNATI, OH |
Name | Role | Address |
---|---|---|
HAEHNCE, JOE D. | Vice President | 6355 DALEVIEW ROAD, CINCINNATI, OH |
Name | Role | Address |
---|---|---|
RICE, DONALD L. | Secretary | 22 ALTA VISTA DRIVE, WALTON, KY |
Name | Role | Address |
---|---|---|
WARM, ALEXANDER D. | Director | 7553 WILLOWBROOK LANE, CINCINNATI, OH |
WAREM, STUART E. | Director | 6630 GLEN ACRES DRIVE, CINCINNATI, OH |
WARM, LYNN W. | Director | 7553 WILLOWBROOK LANE, CINCINNATI, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-03-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-04 | 441 VINE STREET, STE. 500, CINCINNATI, OH 45202 | No data |
CHANGE OF MAILING ADDRESS | 2002-03-04 | 441 VINE STREET, STE. 500, CINCINNATI, OH 45202 | No data |
Name | Date |
---|---|
Withdrawal | 2002-03-04 |
ANNUAL REPORT | 2001-03-26 |
ANNUAL REPORT | 2000-04-25 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-04-27 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-04-23 |
ANNUAL REPORT | 1995-04-07 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State