Entity Name: | CSX IP, 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: | 21 Aug 2002 (23 years ago) |
Date of dissolution: | 20 Apr 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Apr 2009 (16 years ago) |
Document Number: | F02000004257 |
FEI/EIN Number |
541788077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 WATER STREET C160, JACKSONVILLE, FL, 32022 |
Mail Address: | 500 WATER STREET C160, JACKSONVILLE, FL, 32022 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HOOVER REYNOLD N | Director | 301 WEST BAY STREET, JACKSONVILLE, FL, 32202 |
HOOVER REYNOLD N | Vice President | 301 WEST BAY STREET, JACKSONVILLE, FL, 32202 |
MAZEY LARRY C | Director | 300 WEST MAIN STREET, WHITE SULPHUR SPRINGS, WV, 24986 |
MAZEY LARRY C | President | 300 WEST MAIN STREET, WHITE SULPHUR SPRINGS, WV, 24986 |
AUSTIN MARK D | Chairman | 500 WATER STREET, JACKSONVILLE, FL, 32082 |
AUSTIN MARK D | Secretary | 500 WATER STREET, JACKSONVILLE, FL, 32082 |
FOGARTY ANDREW B | Director | 500 WATER STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-23 | 500 WATER STREET C160, JACKSONVILLE, FL 32022 | - |
CHANGE OF MAILING ADDRESS | 2009-01-23 | 500 WATER STREET C160, JACKSONVILLE, FL 32022 | - |
Name | Date |
---|---|
Withdrawal | 2009-04-20 |
ANNUAL REPORT | 2009-01-23 |
ANNUAL REPORT | 2008-01-13 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-04-21 |
Reg. Agent Change | 2005-08-05 |
ANNUAL REPORT | 2005-02-19 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-11 |
Foreign Profit | 2002-08-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State