Search icon

TIME WARNER INC. - Florida Company Profile

Company Details

Entity Name: TIME WARNER 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: 12 Dec 2000 (24 years ago)
Date of dissolution: 11 Jul 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: F00000006872
FEI/EIN Number 134099534

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

Address: ONE TIME WARNER CENTER, NEW YORK, NY, 10019
Mail Address: ONE TIME WARNER CENTER, NEW YORK, NY, 10019, 07
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BEWKES JEFFREY L Director ONE TIME WARNER CENTER, NEW YORK, NY, 10019
BEWKES JEFFREY L CO ONE TIME WARNER CENTER, NEW YORK, NY, 10019
AVERILL HOWARD M Executive Vice President ONE TIME WARNER CENTER, NEW YORK, NY, 10019
CAPPUCCIO PAUL T Executive Vice President ONE TIME WARNER CENTER, NEW YORK, NY, 10019
WASHINGTON PAUL F Secretary ONE TIME WARNER CENTER, NEW YORK, NY, 10019
WASHINGTON PAUL F Vice President ONE TIME WARNER CENTER, NEW YORK, NY, 10019
KARICKHOFF BRENDA C Secretary ONE TIME WARNER CENTER, NEW YORK, NY, 10019
KARICKHOFF BRENDA C Vice President ONE TIME WARNER CENTER, NEW YORK, NY, 10019
PHILLIPS DOUGLAS L Secretary ONE TIME WARNER CENTER, NEW YORK, NY, 10019
PHILLIPS DOUGLAS L Vice President ONE TIME WARNER CENTER, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-07-11 - -
CHANGE OF MAILING ADDRESS 2018-07-11 ONE TIME WARNER CENTER, NEW YORK, NY 10019 -
REGISTERED AGENT CHANGED 2018-07-11 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2007-05-11 ONE TIME WARNER CENTER, NEW YORK, NY 10019 -
NAME CHANGE AMENDMENT 2003-10-29 TIME WARNER INC. -
REINSTATEMENT 2001-11-16 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Withdrawal 2018-07-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State