Search icon

HEARST BUSINESS PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: HEARST BUSINESS PUBLISHING, 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: 14 Nov 2002 (22 years ago)
Date of dissolution: 28 Aug 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Aug 2014 (11 years ago)
Document Number: F02000005693
FEI/EIN Number 133234739

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

Address: 300 WEST 57TH STREET, NEW YORK, NY, 10019
Mail Address: 300 WEST 57TH STREET, NEW YORK, NY, 10019
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILBANKS ROBERT D Director 214 N TRYON STREET, CHARLOTTE, NC, 28202
MALLOCH RICHARD P Director 300 WEST 57TH STREET, NEW YORK, NY, 10019
MALLOCH RICHARD P President 300 WEST 57TH STREET, NEW YORK, NY, 10019
KORS DAVID L Assistant Treasurer 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
BOSTRON CATHERINE A Secretary 300 WEST 57TH STREET, NEW YORK, NY, 10019
LOEB LARRY Assistant Secretary 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
McDonald Warren D Asst 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-08-28 - -
REGISTERED AGENT CHANGED 2014-08-28 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 300 WEST 57TH STREET, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2007-05-04 300 WEST 57TH STREET, NEW YORK, NY 10019 -

Documents

Name Date
Withdrawal 2014-08-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State