Entity Name: | CAPSTAR BROADCASTING OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Jan 1997 (28 years ago) |
Date of dissolution: | 27 Apr 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Apr 1999 (26 years ago) |
Document Number: | F97000000336 |
FEI/EIN Number | 133921352 |
Address: | 600 CONGRESS AVENUE, 1400 ONE AMERICAN CENTER, AUSTIN, TX, 78701 |
Mail Address: | 600 CONGRESS AVENUE, 1400 ONE AMERICAN CENTER, AUSTIN, TX, 78701 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SILLERMAN ROBERT F | Director | 650 MADISON AVE, NEW YORK, NY, 10022 |
ARMSTRONG D. GEOFF | Director | 650 MADISON AVE, NEW YORK, NY, 10022 |
BENSON THOMAS F | Director | 650 MADISON AVE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
FERREL MICHAEL | President | 650 MADISON AVE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
TYTEL HOWARD | DSEV | 650 MADISON AVE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
ARMSTRONG D. GEOFF | Chief Operating Officer | 650 MADISON AVE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
LIESE RICHARD | Vice President | 650 MADISON AVE, NEW YORK, NY, 10022 |
BENSON THOMAS F | Vice President | 650 MADISON AVE, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-04-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-27 | 600 CONGRESS AVENUE, 1400 ONE AMERICAN CENTER, AUSTIN, TX 78701 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-27 | 600 CONGRESS AVENUE, 1400 ONE AMERICAN CENTER, AUSTIN, TX 78701 | No data |
NAME CHANGE AMENDMENT | 1998-06-03 | CAPSTAR BROADCASTING OF FLORIDA, INC. | No data |
Name | Date |
---|---|
Withdrawal | 1999-04-27 |
Name Change | 1998-06-03 |
ANNUAL REPORT | 1998-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State