Detail by Entity Name

Foreign Profit Corporation

CSX INTERMODAL TERMINALS, INC.

Filing Information
P26151 59-2863367 09/21/1989 DE ACTIVE NAME CHANGE AMENDMENT 01/07/2000 NONE
Principal Address
550 WATER STREET
JACKSONVILLE, FL 32202

Changed: 03/11/2014
Mailing Address
500 WATER STREET
C-160
JACKSONVILLE, FL 32202

Changed: 01/20/2010
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 09/19/2016

Address Changed: 09/19/2016
Officer/Director Detail Name & Address

Title Director, Asst. Secretary

SUTTER, ANDREW M.
500 Water Street
Jacksonville, FL 32202

Title General Manager, Director

Estrada, Marcelo J.
550 WATER STREET
JACKSONVILLE, FL 32202

Title VP and Treasurer

Slater, William D.
500 WATER STREET
JACKSONVILLE, FL 32202

Title Corporate Secretary

Burns, Michael S.
500 WATER STREET
JACKSONVILLE, FL 32202

Annual Reports
Report YearFiled Date
2023 05/01/2023
2024 04/09/2024
2025 04/15/2025

Document Images
04/15/2025 -- ANNUAL REPORT View image in PDF format
04/09/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
06/22/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
09/19/2016 -- Reg. Agent Change View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
07/07/2010 -- Reg. Agent Change View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
07/10/2002 -- ANNUAL REPORT View image in PDF format
01/03/2001 -- ANNUAL REPORT View image in PDF format
08/04/2000 -- ANNUAL REPORT View image in PDF format
01/07/2000 -- Name Change View image in PDF format
07/26/1999 -- ANNUAL REPORT View image in PDF format
12/24/1998 -- REINSTATEMENT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format