Search icon

O.W.T. CONSTRUCTION COMPANY

Company Details

Entity Name: O.W.T. CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Mar 1991 (34 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P33283
FEI/EIN Number 34-1595083
Address: 7550 LUCERNE DRIVE, SUITE 110, CLEVELAND, OH 44130
Mail Address: 7550 LUCERNE DRIVE, SUITE 110, CLEVELAND, OH 44130
Place of Formation: OHIO

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
ALEXANDER, ANTHONY A. Secretary 7550 LUCERNE DR., #110, MIDDLEBURG HTS, OH

Vice President

Name Role Address
EDINGER, TOBIAS W. Vice President 7550 LUCERNE DR. STE 110, MIDDLEBURG HTS, OH

President

Name Role Address
MONTLE, ROBERT W. President 7550 LUCERNE DR., #110, MIDDLEBURG HTS, OH

Director

Name Role Address
MONTLE, ROBERT W. Director 7550 LUCERNE DR., #110, MIDDLEBURG HTS, OH
ALEXANDER, ANTHONY A. Director 7550 LUCERNE DR., #110, MIDDLEBURG HTS, OH
SHIPPS, MARK H. Director 7550 LUCERNE DR., #110, MIDDLEBURG HTS, OH

Treasurer

Name Role Address
ALEXANDER, ANTHONY A. Treasurer 7550 LUCERNE DR., #110, MIDDLEBURG HTS, OH

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT NAME CHANGED 1992-08-19 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-08-19 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State