Search icon

ION MEDIA NETWORKS DISTRIBUTION, INC. - Florida Company Profile

Company Details

Entity Name: ION MEDIA NETWORKS DISTRIBUTION, 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: 16 Apr 1998 (27 years ago)
Date of dissolution: 12 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: F98000002154
FEI/EIN Number 650789886

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

Address: 601 CLEARWATER PARK ROAD, WEST PALM BEACH, FL, 33401-6233, US
Mail Address: 312 WALNUT ST, SUITE 2800, CINCINNATI, OH, 45202
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Symson Adam P Director 312 Walnut St, Suite 2800, Cincinnati, OH, 45202
Knutson Lisa A Director 312 Walnut St, Suite 2800, Cincinnati, OH, 45202
Appleton William Director 312 Walnut St, Suite 2800, Cincinnati, OH, 45202
Katz Jonathan Chief Operating Officer 312 Walnut St, Suite 2800, Cincinnati, OH, 45202
Wolf Jeffrey Vice President 312 Walnut St, Suite 2800, Cincinnati, OH, 45202
Gray Mark P Vice President 312 Walnut St, Suite 2800, Cincinnati, FL, 45202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-12 - -
CHANGE OF MAILING ADDRESS 2022-01-12 601 CLEARWATER PARK ROAD, WEST PALM BEACH, FL 33401-6233 -
REGISTERED AGENT CHANGED 2022-01-12 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2020-02-18 ION MEDIA NETWORKS DISTRIBUTION, INC. -
NAME CHANGE AMENDMENT 2008-11-06 ION TELEVISION NET, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 601 CLEARWATER PARK ROAD, WEST PALM BEACH, FL 33401-6233 -

Documents

Name Date
WITHDRAWAL 2022-01-12
Reg. Agent Change 2021-03-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-19
Name Change 2020-02-18
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State