Search icon

RIVERWOOD INTERNATIONAL MACHINERY, INC. - Florida Company Profile

Company Details

Entity Name: RIVERWOOD INTERNATIONAL MACHINERY, 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: 02 Jun 1994 (31 years ago)
Date of dissolution: 03 Jul 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jul 2006 (19 years ago)
Document Number: F94000002897
FEI/EIN Number 582111645

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

Address: %GRAPHIC PKG. INTERNATIONAL INC.,LAW DEPT., 814 LIVINGSTON CT., MARIETTA, GA, 30067, US
Mail Address: %GRAPHIC PKG. INTERNATIONAL INC.,LAW DEPT., 814 LIVINGSTON CT., MARIETTA, GA, 30067, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HUMPHREY STEPHEN M President 814 LIVINGSTON CT., MARIETTA, GA, 30067
BALDWIN JOHN T Senior Vice President 814 LIVINGSTON CT., MARIETTA, GA, 30067
BALDWIN JOHN T Director 814 LIVINGSTON CT., MARIETTA, GA, 30067
WENHOLD W. SCOTT Vice President 814 LIVINGSTON CT., MARIETTA, GA, 30067
WENHOLD W. SCOTT Treasurer 814 LIVINGSTON CT., MARIETTA, GA, 30067
DAMPIER LAWRENCE C Senior Vice President 814 LIVINGSTON CT., MARIETTA, GA, 30067
DAMPIER LAWRENCE C Director 814 LIVINGSTON CT., MARIETTA, GA, 30067
HELLRUNG STEPHEN A Secretary 814 LIVINGSTON CT SE, MARIETTA, GA, 300678940
HELLRUNG STEPHEN A Vice President 814 LIVINGSTON CT SE, MARIETTA, GA, 300678940
ALEXANDER ROSEANN M Assistant Secretary 814 LIVINGSTON CT SE, MARIETTA, GA, 30067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 %GRAPHIC PKG. INTERNATIONAL INC.,LAW DEPT., 814 LIVINGSTON CT., MARIETTA, GA 30067 -
CHANGE OF MAILING ADDRESS 2004-05-03 %GRAPHIC PKG. INTERNATIONAL INC.,LAW DEPT., 814 LIVINGSTON CT., MARIETTA, GA 30067 -

Documents

Name Date
Withdrawal 2006-07-03
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-05-27
ANNUAL REPORT 1998-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State