Search icon

THE TIMKEN CORPORATION - Florida Company Profile

Company Details

Entity Name: THE TIMKEN CORPORATION
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: 19 May 1999 (26 years ago)
Date of dissolution: 02 Oct 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Oct 2006 (19 years ago)
Document Number: F99000002578
FEI/EIN Number 341878497

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

Address: THE TIMKEN CORPORATION, 1835 DUEBER AVE., SW GNE-12, CANTON, OH, 44706-0928
Mail Address: THE TIMKEN CORPORATION, 1835 DUEBER AVE., SW GNE-12, CANTON, OH, 44706-0928
Place of Formation: OHIO

Key Officers & Management

Name Role Address
EISENBERG GLENN A Executive Vice President 1835 DUEBER AVE., S.W., CANTON, OH, 44706
BURKHARDT WILLIAM R Secretary 1835 DUEBER AVE., S.W., CANTON, OH, 44706
BURKHARDT WILLIAM R Vice President 1835 DUEBER AVE., S.W., CANTON, OH, 44706
SCHERFF SCOTT A Chairman 1835 DUEBER AVE., S.W., CANTON, OH, 44706
SCHERFF SCOTT A Secretary 1835 DUEBER AVE., S.W., CANTON, OH, 44706
GRIFFITH JAMES W President 1835 DUEBER AVE., S.W., CANTON, OH, 44706
GRIFFITH JAMES W Chief Executive Officer 1835 DUEBER AVE., S.W., CANTON, OH, 44706
DEDO JACQUELINE A Player Agent 1835 DUEBER AVE., S.W., CANTON, OH, 44706
BAILEY SALLIE A SVPF 1835 DUEBER AVE., S.W., CANTON, OH, 44706

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 THE TIMKEN CORPORATION, 1835 DUEBER AVE., SW GNE-12, CANTON, OH 44706-0928 -
CHANGE OF MAILING ADDRESS 2003-05-05 THE TIMKEN CORPORATION, 1835 DUEBER AVE., SW GNE-12, CANTON, OH 44706-0928 -

Documents

Name Date
Withdrawal 2006-10-02
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-06-08
ANNUAL REPORT 2000-03-24
Reg. Agent Change 1999-12-14
Foreign Profit 1999-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State