Entity Name: | HC2 LPTV HOLDINGS, 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: | 22 Jun 2018 (7 years ago) |
Date of dissolution: | 10 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jan 2023 (2 years ago) |
Document Number: | F18000002942 |
FEI/EIN Number |
35-2606032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 295 Madison Avenue, 12th Floor, New York, NY, 10017, US |
Mail Address: | 295 Madison Avenue, 12th Floor, New York, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Sena Michael | Director | 295 Madison Avenue, New York, NY, 10017 |
Barr, Jr. Wayne | Chief Executive Officer | 295 Madison Avenue, New York, NY, 10017 |
Rouleau Jeanne | Secretary | 295 Madison Avenue, New York, NY, 10017 |
Gorbal Roman | Chief Financial Officer | 295 Madison Avenue, New York, NY, 10017 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 295 Madison Avenue, 12th Floor, New York, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 295 Madison Avenue, 12th Floor, New York, NY 10017 | - |
Name | Date |
---|---|
Withdrawal | 2023-01-10 |
Reg. Agent Change | 2022-09-22 |
ANNUAL REPORT | 2022-04-13 |
Reg. Agent Change | 2021-08-26 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-20 |
Foreign Profit | 2018-06-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State