Search icon

DOMTAR INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: DOMTAR INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Nov 1977 (47 years ago)
Date of dissolution: 13 Jan 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jan 2012 (13 years ago)
Document Number: 839479
FEI/EIN Number 251157103

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 KINGSLEY PARK DRIVE, FORT MILL, SC, 29715, US
Mail Address: 100 KINGSLEY PARK DRIVE, FORT MILL, SC, 29715, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILLIAMS JOHN D President 395 DE MAISONNEUVE BLVD. WEST, MONTREAL, QC, H3A 1L6
WILLIAMS JOHN D Director 395 DE MAISONNEUVE BLVD. WEST, MONTREAL, QC, H3A 1L6
BUSH NORM Vice President 285 HWY 71 SOUTH, ASHDOWN, AR, 71822
MICK GEORGE G Treasurer 1705 SUCKLE HIGHWAY, PENNSAUKEN, NJ, 08110
MICK GEORGE G Director 1705 SUCKLE HIGHWAY, PENNSAUKEN, NJ, 08110
THEODORU RAZVAN L Secretary 395 DE MAISONNEUVE BLVD. WEST, MONTREAL, QC, H3A 1L6
BREAR ROGER H Vice President 100 KINGSLEY PARK DR., FORT MILL, SC, 297156476
BREAR ROGER H Director 100 KINGSLEY PARK DR., FORT MILL, SC, 297156476
JABLONSKI ZYGMUNT D Director 395 DE MAISONNEUVE BLVD, WEST, MONTREAL, QC, H3A 1L6

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 100 KINGSLEY PARK DRIVE, FORT MILL, SC 29715 -
CHANGE OF MAILING ADDRESS 2010-03-24 100 KINGSLEY PARK DRIVE, FORT MILL, SC 29715 -
CANCEL ADM DISS/REV 2007-05-03 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1994-06-27 - -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1988-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1978-05-05 DOMTAR INDUSTRIES INC. -

Documents

Name Date
Withdrawal 2012-01-13
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-05-03
Reg. Agent Change 2005-11-15
ANNUAL REPORT 2005-06-23
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State