Entity Name: | JUMPTV USA HOLDCO, 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: | 24 Aug 2007 (18 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SABO STACEY | Secretary | 800 Central Park Drive, Sanford, FL, 32771 |
ALAVATHIL TIM | Director | 800 Central Park Drive, Sanford, FL, 32771 |
REICHBACH ROY E | President | 1600 Old Country Road, Plainview, NY, 11803 |
Li Nancy | Director | 1600 Old Country Road, Plainview, NY, 11803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000008466 | NEULION | EXPIRED | 2011-01-20 | 2016-12-31 | - | 800 CENTRAL PARK DRIVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2018-07-02 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2018-07-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 800 Central Park Drive, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 800 Central Park Drive, Sanford, FL 32771 | - |
REINSTATEMENT | 2010-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
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 Apr 2025
Sources: Florida Department of State