Search icon

CSX INTERMODAL, INC. - Florida Company Profile

Company Details

Entity Name: CSX INTERMODAL, 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: 30 Mar 1989 (36 years ago)
Date of dissolution: 19 Jul 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jul 2010 (15 years ago)
Document Number: P23659
FEI/EIN Number 222325849

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

Address: 500 WATER STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 500 WATER STREET, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HERTWIG JAMES R Director 301 WEST BAY STREET, JACKSONVILLE, FL, 32202
HERTWIG JAMES R President 301 WEST BAY STREET, JACKSONVILLE, FL, 32202
GOODEN CLARENCE W Director 500 WATER STREET, JACKSONVILLE, FL, 32202
AUSTIN MARK D Secretary 500 WATER STREET, JACKSONVILLE, FL, 32202
HOOVER REYNOLD N Vice President 301 WEST BAY STREET, JACKSONVILLE, FL, 32202
MUNOZ OSCAR Director 500 WATER STREET, JACKSONVILLE, FL, 32202
CLEMENT WILLIAM R Vice President 301 WEST BAY STREET, JACKSONVILLE, FL, 32202
AUSTIN MARK D Chairman 500 WATER STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 500 WATER STREET, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2010-01-20 500 WATER STREET, JACKSONVILLE, FL 32202 -
REINSTATEMENT 1998-12-24 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1993-01-04 CSX INTERMODAL, INC. -

Documents

Name Date
Withdrawal 2010-07-19
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State