Search icon

JIM WALTER INTERNATIONAL CORPORATION

Company Details

Entity Name: JIM WALTER INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Aug 1984 (40 years ago)
Date of dissolution: 27 Aug 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Aug 1998 (26 years ago)
Document Number: H16456
FEI/EIN Number 59-2439069
Address: 4010 BOY SCOUT BLVD., TAMPA, FL 33607
Mail Address: 4010 BOY SCOUT BLVD., TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
STEVENS, JAMES W. Director 450 PARK AVE., SIXTH FLOOR, NEW YORK, NY 10022

President

Name Role Address
STEVENS, JAMES W. President 450 PARK AVE., SIXTH FLOOR, NEW YORK, NY 10022

Treasurer

Name Role Address
STEVENS, JAMES W. Treasurer 450 PARK AVE., SIXTH FLOOR, NEW YORK, NY 10022

Secretary

Name Role Address
STEVENS, JAMES W. Secretary 450 PARK AVE., SIXTH FLOOR, NEW YORK, NY 10022

Assistant Secretary

Name Role Address
IRWIN, KEVIN E. Assistant Secretary 1800 PROVIDENT TOWER, ONE E. 4TH ST, CINCINNATI, OH 45202

Events

Event Type Filed Date Value Description
MERGER 1998-08-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS J91131. MERGER NUMBER 300000019243
NAME CHANGE AMENDMENT 1994-03-07 JIM WALTER INTERNATIONAL CORPORATION No data
REGISTERED AGENT NAME CHANGED 1992-03-23 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-23 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1990-07-11 4010 BOY SCOUT BLVD., TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 1990-07-11 4010 BOY SCOUT BLVD., TAMPA, FL 33607 No data

Documents

Name Date
Merger Sheet 1998-08-27
ANNUAL REPORT 1998-06-30
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-01-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State