Entity Name: | R.J. REYNOLDS TOBACCO COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jul 1973 (52 years ago) |
Date of dissolution: | 14 Sep 2004 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Sep 2004 (20 years ago) |
Document Number: | 830412 |
FEI/EIN Number |
73-1695305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O OFFICE OF THE GENERAL COUNSEL, 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27102 |
Mail Address: | C/O OFFICE OF THE GENERAL COUNSEL, 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27102 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
BLIXT, CHARLES A | EVPC | 401 N. MAIN STREET, WINSTON-SALEM, NC 27102 |
JOHNSTON, ANNI A | Executive Vice President | 410 N MAIN ST, WINSTON SALEM, NC 27107 |
ADAMS, THOMAS R | SVPC | 401 N MAIN ST, WINSTON SALEM, NC 27107 |
SCHINDLER, ANDREW J | CFOC | 4TH & MAIN STS, WINSTON-SALEM, NC 27102 |
PETREE, GEORGE C | Assistant Secretary | 401 N. MAIN STREET, WINSTON-SALEM, NC 27102 |
BEASLEY, LYNN J | President | 401 N. MAIN STREET, WINSTON-SALEM, NC 27102 |
BEASLEY, LYNN J | Chief Operating Officer | 401 N. MAIN STREET, WINSTON-SALEM, NC 27102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-14 | C/O OFFICE OF THE GENERAL COUNSEL, 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27102 | - |
CHANGE OF MAILING ADDRESS | 2004-09-14 | C/O OFFICE OF THE GENERAL COUNSEL, 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27102 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000306890 | ACTIVE | CACE08026350 | BROWARD CIRCUIT COURT CLERK | 2016-02-10 | 2025-09-29 | $1,203,617.60 | JACQUELINE MECHELLE BLACKWOOD PR ESTATE OF MARY COOPER, C/O SCHLESINGER LAW OFFICES, P.A., 1212 SOUTHEAST THIRD AVENUE, FORT LAUDERDALE, FLORIDA 33316 |
Name | Date |
---|---|
Withdrawal | 2004-09-14 |
ANNUAL REPORT | 2004-03-29 |
ANNUAL REPORT | 2003-06-06 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-08 |
ANNUAL REPORT | 1999-05-07 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State