Entity Name: | NEXSTAR MEDIA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 15 Apr 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Apr 2021 (4 years ago) |
Document Number: | F09000001555 |
FEI/EIN Number | 233063152 |
Address: | 545 E. John Carpenter Freeway, Suite 700, IRVING, TX, 75062-3932, US |
Mail Address: | 545 E. John Carpenter Freeway, Suite 700, IRVING, TX, 75062-3932, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SOOK PERRY A | Director | 545 E. John Carpenter Freeway, IRVING, TX, 75062 |
McMillen THOMAS E | Director | 545 E. John Carpenter Freeway, IRVING, TX, 750623932 |
Name | Role | Address |
---|---|---|
Ryder Elizabeth | Secretary | 545 E. John Carpenter Freeway, IRVING, TX, 75062 |
Name | Role | Address |
---|---|---|
BRADFORD RANDALL | Seni | 545 E. John Carpenter Freeway, IRVING, TX, 750623932 |
Name | Role | Address |
---|---|---|
CUSICK PATRICK | Vice President | 545 E. John Carpenter Freeway, IRVING, TX, 75062 |
Sanders Timothy A | Vice President | 545 E. John Carpenter Freeway, IRVING, TX, 750623932 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000107122 | WJWB-TV | EXPIRED | 2009-05-14 | 2014-12-31 | No data | 9117 HOGAN ROAD, JACKSONVILLE, FL, 32216, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 545 E. John Carpenter Freeway, Suite 700, IRVING, TX 75062-3932 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 545 E. John Carpenter Freeway, Suite 700, IRVING, TX 75062-3932 | No data |
NAME CHANGE AMENDMENT | 2021-04-21 | NEXSTAR MEDIA INC. | No data |
NAME CHANGE AMENDMENT | 2020-11-25 | NEXSTAR INC. | No data |
REINSTATEMENT | 2010-09-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000715384 | TERMINATED | 1000000486750 | DUVAL | 2013-04-03 | 2023-04-11 | $ 442.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-14 |
Name Change | 2020-11-25 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State