Search icon

WFTV, INC. - Florida Company Profile

Company Details

Entity Name: WFTV, 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: 17 Dec 2002 (22 years ago)
Date of dissolution: 03 Feb 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: F02000006292
FEI/EIN Number 113666527

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

Address: 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328, US
Mail Address: 6205-A PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HOFFMAN WILLIAM S Director 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328
MUHL SHAUNA S Secretary 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328
VICKERS MARY Vice President 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328
Friedman Maria Treasurer 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328
WILLIAMS JANE M Director 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035361 COX MEDIA GROUP ORLANDO EXPIRED 2016-04-06 2021-12-31 - 6205 PEACHTREE DUNWOODY ROAD NE, ATLANTA, GA, 30328
G15000050464 927 CREATIVE EXPIRED 2015-05-21 2020-12-31 - 6205 PEACHTREE DUNWOODY RD, ATTN: CEI LEGAL DEPARTMENT, ATLANTA, GA, 30328
G13000114845 COX MEDIA GROUP EXPIRED 2013-11-22 2018-12-31 - P.O. BOX 645098, CINCINNATI, OH, 45264
G10000086413 COX MEDIA GROUP ORLANDO EXPIRED 2010-09-21 2015-12-31 - 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-02-03 - -
CHANGE OF MAILING ADDRESS 2017-02-03 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA 30328 -
REGISTERED AGENT CHANGED 2017-02-03 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA 30328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000874165 TERMINATED 1000000498857 LEON 2013-04-25 2033-05-03 $ 173,029.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
RODERIC BOLING VS WFTV, LLC., WFTV, INC., AND TODD ULRICH 5D2018-1659 2018-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-006488

Parties

Name Roderic Boling
Role Appellant
Status Active
Name WFTV, LLC
Role Appellee
Status Active
Representations Rachel E. Fugate, GISELLE M. GIRONES
Name TODD ULRICH
Role Appellee
Status Active
Name WFTV, INC.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WFTV LLC
Docket Date 2019-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2018-12-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of WFTV LLC
Docket Date 2018-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of WFTV LLC
Docket Date 2018-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/17. 10/22 MTN NOTED.
Docket Date 2018-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ IN OPPOSITION TO MOT EOT
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WFTV LLC
Docket Date 2018-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-08-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2018-07-27
Type Response
Subtype Response
Description RESPONSE ~ TO 6/12 MOT DIS
Docket Date 2018-07-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 194 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2018-06-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2018-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-06-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 6/29 ORDER
Docket Date 2018-06-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WFTV LLC
Docket Date 2018-06-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISMISS
On Behalf Of WFTV LLC
Docket Date 2018-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/14
On Behalf Of Roderic Boling
Docket Date 2018-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Withdrawal 2017-02-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State