Search icon

SMURFIT-STONE CONTAINER CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMURFIT-STONE CONTAINER 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: 05 May 1987 (38 years ago)
Date of dissolution: 13 Jun 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: P14309
FEI/EIN Number 362041256

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

Address: 504 THRASHER ST, NORCROSS, GA, 30071, US
Mail Address: 504 THRASHER ST, NORCROSS, GA, 30071, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOORE PATRICK J Chief Executive Officer SIX CITYPLACE DRIVE, CREVE COEUR, MO, 63141
GRIFFITH TIMOTHY T Vice President SIX CITYPLACE DRIVE, CREVE COEUR, MO, 63141
HUNT CRAIG A Chief Administrative Officer SIX CITYPLACE DRIVE, CREVE COEUR, MO, 63141
KAUFMANN PAUL K Vice President SIX CITYPLACE DRIVE, CREVE COEUR, MO, 63141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-06-13 504 THRASHER ST, NORCROSS, GA 30071 -
WITHDRAWAL 2011-06-13 - -
CHANGE OF MAILING ADDRESS 2011-06-13 504 THRASHER ST, NORCROSS, GA 30071 -
NAME CHANGE AMENDMENT 2010-07-08 SMURFIT-STONE CONTAINER CORPORATION -
MERGER 2006-04-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000056789
NAME CHANGE AMENDMENT 2004-11-17 SMURFIT-STONE CONTAINER ENTERPRISES, INC. -
CORPORATE MERGER 1994-09-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 500000004815
NAME CHANGE AMENDMENT 1987-06-17 STONE CONTAINER CORPORATION -
EVENT CONVERTED TO NOTES 1987-06-17 - -
AMENDMENT 1987-05-26 - -

Documents

Name Date
Withdrawal 2011-06-13
ANNUAL REPORT 2011-03-22
Reg. Agent Change 2010-09-29
Name Change 2010-07-08
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-10
Merger 2006-04-25
ANNUAL REPORT 2006-02-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-10-06
Type:
Accident
Address:
ONE SOUTH EVERITT AVE, PANAMA CITY, FL, 32402
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-03-01
Type:
Planned
Address:
101 STONE BLVD, CANTONMENT, FL, 32533
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1997-02-13
Type:
Complaint
Address:
9469 EASTPORT ROAD, JACKSONVILLE, FL, 32218
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State