Search icon

HEARST COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: HEARST COMMUNICATIONS, 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: 24 Dec 1997 (27 years ago)
Document Number: F97000006850
FEI/EIN Number 133920860

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 WEST 57TH STREET, NEW YORK, NY, 10019
Mail Address: 3540 TORINGDON WAY, CHARLOTTE, NC, 28277, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BENNACK FRANK AJr. EX 300 WEST 57TH STREET, NEW YORK, NY, 10019
SCHERZER MITCHELL I Chief Financial Officer 300 WEST 57TH STREET, NEW YORK, NY, 10019
BOSTRON CATHERINE A Secretary 300 WEST 57TH STREET, NEW YORK, NY, 10019
BENNACK FRANK AJr. Vice President 300 WEST 57TH STREET, NEW YORK, NY, 10019
HEARST WILLIAM R Chairman of the Board 300 WEST 57TH STREET, NEW YORK, NY, 10019
ASHER JAMES M Secretary 300 WEST 57TH STREET, NEW YORK, NY, 10019
ASHER JAMES M Vice President 300 WEST 57TH STREET, NEW YORK, NY, 10019
KORS DAVID I Vice President 3540 TORINGDON WAY, CHARLOTTE, NC, 28277
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000133599 WHITE DIRECTORY PUBLISHERS EXPIRED 2009-07-13 2014-12-31 - 300 WEST 57TH STREET, NEW YORK, NY, 10019
G09000133600 THE TALKING PHONE BOOK EXPIRED 2009-07-13 2014-12-31 - 300 WEST 57TH STREET, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 300 WEST 57TH STREET, NEW YORK, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 300 WEST 57TH STREET, NEW YORK, NY 10019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000506286 TERMINATED 1000000603818 BROWARD 2014-04-03 2034-05-01 $ 205,100.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001075129 TERMINATED 1000000303132 BROWARD 2012-12-19 2032-12-28 $ 18,919.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State