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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
ALEXANDER, ANTHONY A. | Secretary | 7550 LUCERNE DR., #110, MIDDLEBURG HTS, OH |
Name | Role | Address |
---|---|---|
EDINGER, TOBIAS W. | Vice President | 7550 LUCERNE DR. STE 110, MIDDLEBURG HTS, OH |
Name | Role | Address |
---|---|---|
MONTLE, ROBERT W. | President | 7550 LUCERNE DR., #110, MIDDLEBURG HTS, OH |
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 |
Name | Role | Address |
---|---|---|
ALEXANDER, ANTHONY A. | Treasurer | 7550 LUCERNE DR., #110, MIDDLEBURG HTS, OH |
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