Search icon

DISCOVERY COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: DISCOVERY COMMUNICATIONS, 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: 26 May 2004 (21 years ago)
Date of dissolution: 31 Jul 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jul 2007 (18 years ago)
Document Number: F04000002951
FEI/EIN Number 521737252

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

Address: 1 DISCOVERY PLACE, 9TH FLOOR, SILVER SPRING, MD, 20910-3354, US
Mail Address: 1 DISCOVERY PLACE, 9TH FLOOR, SILVER SPRING, MD, 20910-3354, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COBLENS DOUG Executive Vice President 1 DISCOVERY PLACE, SILVER SPRING, MD, 209103354
HOLLINGER MARK Secretary 1 DISCOVERY PLACE, SILVER SPRING, MD, 209103354
BENNETT BARBARA Chief Financial Officer 1 DISCOVERY PLACE, SILVER SPRING, MD, 209103354
HENDRICKS JOHN S Chairman 1 DISCOVERY PLACE, SILVER SPRING, MD, 209103354
DEMARCO LOUIS Secretary 1 DISCOVERY PLACE, 9TH FLOOR, SILVER SPRING, MD, 209103354
DEMARCO LOUIS Vice President 1 DISCOVERY PLACE, 9TH FLOOR, SILVER SPRING, MD, 209103354

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 1 DISCOVERY PLACE, 9TH FLOOR, SILVER SPRING, MD 20910-3354 -
CHANGE OF MAILING ADDRESS 2007-05-02 1 DISCOVERY PLACE, 9TH FLOOR, SILVER SPRING, MD 20910-3354 -

Court Cases

Title Case Number Docket Date Status
RANDOLPH BAGGETT, VS JAYNE WEINTRAUB AND DISCOVERY COMMUNICATIONS, INC., 3D2018-0401 2018-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-6667

Parties

Name RANDOLPH BAGGETT
Role Appellant
Status Active
Name DISCOVERY COMMUNICATIONS, INC.
Role Appellee
Status Active
Name JAYNE WEINTRAUB
Role Appellee
Status Active
Representations STEVEN M. BLICKENSDERFER, CHARLES M. ROSENBERG, NAOMI M. BERRY, Jamie L. Katz, ANDREW S. BERMAN
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RANDOLPH BAGGETT
Docket Date 2018-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RANDOLPH BAGGETT
Docket Date 2018-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAYNE WEINTRAUB
Docket Date 2018-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAYNE WEINTRAUB
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file their answer briefs is granted to and including August 1, 2018.
Docket Date 2018-05-14
Type Response
Subtype Response
Description RESPONSE ~ to eot
On Behalf Of RANDOLPH BAGGETT
Docket Date 2018-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAYNE WEINTRAUB
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RANDOLPH BAGGETT
Docket Date 2018-04-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RANDOLPH BAGGETT
Docket Date 2018-03-02
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 18-275
On Behalf Of RANDOLPH BAGGETT
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
RANDOLPH BAGGETT, VS JANE WEINTRAUB AND DISCOVERY COMMUNICATIONS, INC., 3D2018-0275 2018-02-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-6667

Parties

Name RANDOLPH BAGGETT
Role Appellant
Status Active
Name JAYNE WEINTRAUB
Role Appellee
Status Active
Representations ANDREW S. BERMAN, NAOMI M. BERRY
Name DISCOVERY COMMUNICATIONS, INC.
Role Appellee
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of prohibition is hereby dismissed.
Docket Date 2018-02-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RANDOLPH BAGGETT
Docket Date 2018-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before Febrauary 24, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-02-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RANDOLPH BAGGETT
Docket Date 2018-02-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
Withdrawal 2007-07-31
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-02
Foreign Profit 2004-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State