Search icon

THE MCCLATCHY COMPANY - Florida Company Profile

Company Details

Entity Name: THE MCCLATCHY COMPANY
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: 30 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F06000004481
FEI/EIN Number 52-2080478

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

Address: 2100 Q STREET, SACRAMENTO, CA, 95816, US
Mail Address: 2100 Q STREET, SACRAMENTO, CA, 95816, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Morgan-Prager Karole Secretary 2100 Q SREET, Sacramento, CA, 95816
Lintecum Elaine Vice President 2100 Q STREET, SACRAMENTO, CA, 95816
Talamantes Patrick President 2100 Q STREET, SACRAMENTO, CA, 95816

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2100 Q STREET, SACRAMENTO, CA 95816 -
CHANGE OF MAILING ADDRESS 2013-04-30 2100 Q STREET, SACRAMENTO, CA 95816 -

Court Cases

Title Case Number Docket Date Status
JAMES APTHORP VS KENNETH J. DETZNER, ETC. SC2015-0588 2015-03-31 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D14-3592

Circuit Court for the Second Judicial Circuit, Leon County
372014CA001321XXXXXX

Parties

Name JAMES APTHORP
Role Petitioner
Status Active
Representations Mr. Talbot "Sandy" D'Alemberte, Patsy Palmer
Name Kenneth J. Detzner
Role Respondent
Status Active
Representations Rachel Nordby, ALLEN WINSOR
Name ORLANDO SENTINEL COMMUNICATIONS COMPANY
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr.
Name MORRIS PUBLISHING GROUP, LLC
Role Amicus - Petitioner
Status Interim
Representations JENNIFER ANNE MANSFIELD, TIM J. CONNER, GEORGE DESAUSSURE GABEL Jr.
Name D/B/A SOUTH FLORIDA SUN SENTINEL
Role Amicus - Petitioner
Status Interim
Representations GEORGE DESAUSSURE GABEL Jr., JENNIFER ANNE MANSFIELD, TIM J. CONNER
Name D/B/A THE FLORIDA TIMES-UNION MULTIMEDIA HOLDINGS CORPORATION
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, GEORGE DESAUSSURE GABEL Jr., JENNIFER ANNE MANSFIELD
Name THE ASSOCIATED PRESS
Role Amicus - Petitioner
Status Interim
Representations GEORGE DESAUSSURE GABEL Jr., TIM J. CONNER, JENNIFER ANNE MANSFIELD
Name THE MCCLATCHY COMPANY
Role Amicus - Petitioner
Status Interim
Representations GEORGE DESAUSSURE GABEL Jr., JENNIFER ANNE MANSFIELD, TIM J. CONNER
Name SUN-SENTINEL COMPANY, LLC
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr.
Name GANNETT CO., INC.
Role Amicus - Petitioner
Status Interim
Representations JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr., TIM J. CONNER
Name The Florida Press Association, Inc.
Role Amicus - Petitioner
Status Interim
Representations JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr., TIM J. CONNER
Name FIRST AMENDMENT FOUNDATION, INC.
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, GEORGE DESAUSSURE GABEL Jr., JENNIFER ANNE MANSFIELD
Name FLORIDA SOCIETY OF NEWSPAPER EDITORS
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr.
Name D/B/A THE MIAMI HERALD PUBLISHING COMPANY
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr.
Name D/B/A ORLANDO SENTINEL
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr.
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. Petitioner's motion to expedite is hereby denied as moot.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-04-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2015-04-20
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION TO EXPEDITE
On Behalf Of Kenneth J. Detzner
Docket Date 2015-04-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "MEDIA ORGANIZATIONS' NOTICE OF INTENT TO APPEAR AS AMICUS CURIAE"
Docket Date 2015-04-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-04-01
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ 5/11/15 -- DENIED AS MOOT
On Behalf Of JAMES APTHORP
Docket Date 2015-04-01
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS INITIAL BRIEF
On Behalf Of JAMES APTHORP
View View File
Docket Date 2015-04-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-04-01
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 1, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-03-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of JAMES APTHORP
Docket Date 2015-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2019-08-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-08
Foreign Profit 2006-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State