Search icon

JUMPTV USA HOLDCO, INC.

Company Details

Entity Name: JUMPTV USA HOLDCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Aug 2007 (17 years ago)
Date of dissolution: 02 Jul 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: F07000004356
FEI/EIN Number 260766971
Address: 800 Central Park Drive, Sanford, FL, 32771, US
Mail Address: 800 Central Park Drive, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: DELAWARE

Secretary

Name Role Address
SABO STACEY Secretary 800 Central Park Drive, Sanford, FL, 32771

Director

Name Role Address
ALAVATHIL TIM Director 800 Central Park Drive, Sanford, FL, 32771
Li Nancy Director 1600 Old Country Road, Plainview, NY, 11803

President

Name Role Address
REICHBACH ROY E President 1600 Old Country Road, Plainview, NY, 11803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008466 NEULION EXPIRED 2011-01-20 2016-12-31 No data 800 CENTRAL PARK DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2018-07-02 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2018-07-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 800 Central Park Drive, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2018-04-20 800 Central Park Drive, Sanford, FL 32771 No data
REINSTATEMENT 2010-11-01 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-02 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Withdrawal 2018-07-02
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State