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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State