Entity Name: | WRLJ MAPLE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Apr 1998 (27 years ago) |
Date of dissolution: | 17 Aug 2006 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Aug 2006 (18 years ago) |
Document Number: | F98000002285 |
FEI/EIN Number | 954681915 |
Address: | 2835 N. NAOMI ST., BURBANK, CA, 91504 |
Mail Address: | 2835 N. NAOMI ST., BURBANK, CA, 91504 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
BEN-ZVI HENRY | Secretary | 611 W. SIXTH ST. STE 2620, LOS ANGELES, CA, 90017 |
Name | Role | Address |
---|---|---|
DRANEY ROBERT W | Director | 2835 N. NAOMI ST, BURBANK, CA, 91504 |
PETERSON JACK L | Director | 2835 N. NAOMI ST, BURBANK, CA, 91504 |
FABRICK HOWARD D | Director | 2029 CENTURY PARK EAST STE 2600, LOS ANGELES, CA, 90067 |
Name | Role | Address |
---|---|---|
GOLDSTEIN MARKHAM L | President | 2835 N. NAOMI ST, BURBANK, CA, 91504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-08-17 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2006-08-17 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-03-05 |
ANNUAL REPORT | 2001-02-21 |
ANNUAL REPORT | 2000-05-08 |
ANNUAL REPORT | 1999-03-01 |
Foreign Profit | 1998-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State