WFTV, INC. - Florida Company Profile

Entity Name: | WFTV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Dec 2002 (23 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 |
Address: | 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328, US |
Mail Address: | 6205-A PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328 |
Place of Formation: | DELAWARE |
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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RODERIC BOLING VS WFTV, LLC., WFTV, INC., AND TODD ULRICH | 5D2018-1659 | 2018-05-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State