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 |
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 |
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 | - |
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