Search icon

SOMARK COMPANY

Company Details

Entity Name: SOMARK COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 31 Jul 1986 (39 years ago)
Date of dissolution: 14 Nov 1989 (35 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Nov 1989 (35 years ago)
Document Number: P10978
FEI/EIN Number 51-0290817
Address: J. M. CESARIK, LAW DEPT., BP AMERICA INC., 39-5300-B, 200 PUBLIC SQ., CLEVELAND, OH 44114
Mail Address: J. M. CESARIK, LAW DEPT., BP AMERICA INC., 39-5300-B, 200 PUBLIC SQ., CLEVELAND, OH 44114
Place of Formation: DELAWARE

Vice President

Name Role Address
HORNE, A.M. (ADRIAN) Vice President 1209 ORANGE STREET, WILMINGTON, DE
ATWELL, A.D. (ALVIN) Vice President 1209 ORANGE STREET, WILMINGTON, DE
DENNY, C.M. (CAMILIA) Vice President 1209 ORANGE STREET, WILMINGTON, DE
NAKON, MICHAEL P. Vice President 815 SUPERIOR AVENUE, CLEVELAND, OH

Secretary

Name Role Address
ATWELL, A.D. (ALVIN) Secretary 1209 ORANGE STREET, WILMINGTON, DE
DENNY, C.M. (CAMILIA) Secretary 1209 ORANGE STREET, WILMINGTON, DE
POLI, ANTHONY Y. (ASST.) Secretary 815 SUPERIOR AVENUE, CLEVELAND, OH

Director

Name Role Address
ATWELL, A.D. (ALVIN) Director 1209 ORANGE STREET, WILMINGTON, DE
BARBERA, J.A. (JOSEPH) Director 1209 ORANGE STREET, WILMINGTON, DE
HORNE, A.M. (ADRIAN) Director 1209 ORANGE STREET, WILMINGTON, DE

President

Name Role Address
BARBERA, J.A. (JOSEPH) President 1209 ORANGE STREET, WILMINGTON, DE

Treasurer

Name Role Address
HORNE, A.M. (ADRIAN) Treasurer 1209 ORANGE STREET, WILMINGTON, DE

Events

Event Type Filed Date Value Description
WITHDRAWAL 1989-11-14 No data No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State