Search icon

SWEDISH MATCH NORTH AMERICA INC.

Company Details

Entity Name: SWEDISH MATCH NORTH AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Jan 1994 (31 years ago)
Date of dissolution: 04 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: F94000000160
FEI/EIN Number 62-1257378
Address: Two James Center, 1021 East Cary Street, Suite 1600, Richmond, VA 23219
Mail Address: Two James Center, 1021 East Cary Street, Suite 1600, Richmond, VA 23219
Place of Formation: DELAWARE

President

Name Role Address
Flaherty, Richard President Two James Center, 1021 East Cary Street, Suite 1600 Richmond, VA 23219

Director

Name Role Address
Flaherty, Richard Director Two James Center, 1021 East Cary Street, Suite 1600 Richmond, VA 23219
Lofman, Lars-Olof Director Two James Center, 1021 East Cary Street, Suite 1600 Richmond, VA 23219

Secretary

Name Role Address
Roerty, Gerard J., Jr. Secretary Two James Center, 1021 East Cary Street, Suite 1600 Richmond, VA 23219

Vice President

Name Role Address
Roerty, Gerard J., Jr. Vice President Two James Center, 1021 East Cary Street, Suite 1600 Richmond, VA 23219

General Counsel

Name Role Address
Roerty, Gerard J., Jr. General Counsel Two James Center, 1021 East Cary Street, Suite 1600 Richmond, VA 23219

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-01-04 No data No data
REGISTERED AGENT CHANGED 2016-01-04 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 Two James Center, 1021 East Cary Street, Suite 1600, Richmond, VA 23219 No data
CHANGE OF MAILING ADDRESS 2014-04-12 Two James Center, 1021 East Cary Street, Suite 1600, Richmond, VA 23219 No data
REINSTATEMENT 2010-12-03 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2009-03-12 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2006-12-21 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
Withdrawal 2016-01-04
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-19
REINSTATEMENT 2010-12-03
Reinstatement 2009-03-12
REINSTATEMENT 2006-12-21
ANNUAL REPORT 2003-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State