Detail by Officer/Registered Agent Name
Florida Profit Corporation
OTR WHEEL ENGINEERING, INC.
Filing Information
P17000022424
58-1862442
03/09/2017
03/08/2017
FL
INACTIVE
CONVERSION
03/28/2024
NONE
Principal Address
Changed: 04/11/2024
195 Chatillon Road
Ste. 4
Rome, GA 30161
Ste. 4
Rome, GA 30161
Changed: 04/11/2024
Mailing Address
Changed: 04/11/2024
195 Chatillon Road
Ste. 4
Rome, GA 30161
Ste. 4
Rome, GA 30161
Changed: 04/11/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President
Rizzi, Thomas
Title Treasurer
Carr, Neil
Title VP, Secretary, Director
Gormin, Jonathan D.
Title VP, Director
Esson, Brad
Title VP
Modi, Tapan
Title Asst. Secretary
Rogers, Emily
Title Asst. Treasurer
Garman, Todd
Title Managing Director
Pagliarulo, Sandro
Title Managing Director
Ramirez, Hector
Title President
Rizzi, Thomas
195 Chatillon Road
Ste. 4
Rome, GA 30161
Ste. 4
Rome, GA 30161
Title Treasurer
Carr, Neil
195 Chatillon Road
Ste. 4
Rome, GA 30161
Ste. 4
Rome, GA 30161
Title VP, Secretary, Director
Gormin, Jonathan D.
195 Chatillon Road
Ste. 4
Rome, GA 30161
Ste. 4
Rome, GA 30161
Title VP, Director
Esson, Brad
195 Chatillon Road
Ste. 4
Rome, GA 30161
Ste. 4
Rome, GA 30161
Title VP
Modi, Tapan
195 Chatillon Road
Ste. 4
Rome, GA 30161
Ste. 4
Rome, GA 30161
Title Asst. Secretary
Rogers, Emily
195 Chatillon Road
Ste. 4
Rome, GA 30161
Ste. 4
Rome, GA 30161
Title Asst. Treasurer
Garman, Todd
195 Chatillon Road
Ste. 4
Rome, GA 30161
Ste. 4
Rome, GA 30161
Title Managing Director
Pagliarulo, Sandro
195 Chatillon Road
Ste. 4
Rome, GA 30161
Ste. 4
Rome, GA 30161
Title Managing Director
Ramirez, Hector
195 Chatillon Road
Ste. 4
Rome, GA 30161
Ste. 4
Rome, GA 30161
Annual Reports
Report Year | Filed Date |
2023 | 02/27/2023 |
2024 | 04/11/2024 |
2024 | 04/12/2024 |
Document Images