Search icon

AMERICAN TELECASTING OF JACKSONVILLE, INC.

Company Details

Entity Name: AMERICAN TELECASTING OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Mar 1994 (31 years ago)
Date of dissolution: 15 May 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 May 2009 (16 years ago)
Document Number: F94000001610
FEI/EIN Number 84-1268202
Address: 6200 SPRINT PARKWAY, KSOPHFO302-3B120, OVERLAND PARK, KS 66251
Mail Address: 6200 SPRINT PARKWAY, KSOPHFO302-3B120, OVERLAND PARK, KS 66251
Place of Formation: DELAWARE

President

Name Role Address
ALVES, PAGET President 6200 SPRINT PKWY, OVERLAND PARK, KS 66251

Treasurer

Name Role Address
LINDAHL, RICHARD Treasurer 2001 EDMUND HALLEY DR, RESTON, VA 20191

Secretary

Name Role Address
HILL, CHRISTIE A Secretary 2001 EDMUND HALLEY DR, RESTON, VA 20191

Director

Name Role Address
HILL, CHRISTIE A Director 2001 EDMUND HALLEY DR, RESTON, VA 20191
KENNEDY -LEONARD- AND COMPANY INC Director No data

Vice President

Name Role Address
BESHEARS, MARK V Vice President 6500 SPRINT PARKWAY, OVERLAND PARK, KS 66251-5777

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-05-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-15 6200 SPRINT PARKWAY, KSOPHFO302-3B120, OVERLAND PARK, KS 66251 No data
CHANGE OF MAILING ADDRESS 2009-05-15 6200 SPRINT PARKWAY, KSOPHFO302-3B120, OVERLAND PARK, KS 66251 No data

Documents

Name Date
Withdrawal 2009-05-15
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State