Entity Name: | IHEARTMEDIA + ENTERTAINMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Sep 1994 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Sep 2014 (10 years ago) |
Document Number: | F94000005085 |
FEI/EIN Number |
74-2722883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20880 Stone Oak Parkway, San Antonio, TX, 78258, US |
Mail Address: | 20880 Stone Oak Parkway, San Antonio, TX, 78258, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Bick Scott T | Seni | 20880 Stone Oak Parkway, San Antonio, TX, 78258 |
Davis Stephen G | Seni | 20880 Stone Oak Parkway, San Antonio, TX, 78258 |
Littlejohn Jeff | Exec | 20880 Stone Oak Parkway, San Antonio, TX, 78258 |
McNicol Paul | Exec | 20880 Stone Oak Parkway, San Antonio, TX, 78258 |
Cain Christopher | Seni | 20880 Stone Oak Parkway, San Antonio, TX, 78258 |
Fasbender Jordan T | Exec | 20880 Stone Oak Parkway, San Antonio, TX, 78258 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 20880 Stone Oak Parkway, San Antonio, TX 78258 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 20880 Stone Oak Parkway, San Antonio, TX 78258 | - |
NAME CHANGE AMENDMENT | 2014-09-17 | IHEARTMEDIA + ENTERTAINMENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-16 | C T CORPORATION SYSTEM | - |
MERGER | 2008-12-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000092435 |
NAME CHANGE AMENDMENT | 1999-01-08 | CLEAR CHANNEL BROADCASTING, INC. | - |
REINSTATEMENT | 1995-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State