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 |
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 |
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. | - |
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