Search icon

JAMES CRYSTAL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: JAMES CRYSTAL HOLDINGS, 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: 28 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F98000004303
FEI/EIN Number 650843333

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

Address: 2100 PARK CENTRAL BLVD N, SUITE 100, POMPANO BEACH, FL, 33064, US
Mail Address: 2100 PARK CENTRAL BLVD N, SUITE 100, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES CRYSTAL HOLDINGS INC. 401K RETIREMENT PLAN 2015 650843333 2016-10-11 JAMES CRYSTAL HOLDINGS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 515100
Sponsor’s telephone number 9543151502
Plan sponsor’s address 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 330642219

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing RICHARD C HINDES
Valid signature Filed with authorized/valid electronic signature
JAMES CRYSTAL HOLDINGS INC. 401K RETIREMENT PLAN 2014 650843333 2015-08-04 JAMES CRYSTAL HOLDINGS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 515100
Sponsor’s telephone number 9543151502
Plan sponsor’s address 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 330642219

Signature of

Role Plan administrator
Date 2015-08-04
Name of individual signing RICHARD C HINDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-04
Name of individual signing RICHARD C HINDES
Valid signature Filed with authorized/valid electronic signature
JAMES CRYSTAL HOLDINGS INC. 401K RETIREMENT PLAN 2010 650843333 2011-10-13 JAMES CRYSTAL HOLDINGS INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 515100
Sponsor’s telephone number 9543151502
Plan sponsor’s address 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 330642219

Plan administrator’s name and address

Administrator’s EIN 650843333
Plan administrator’s name JAMES CRYSTAL HOLDINGS INC.
Plan administrator’s address 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 330642219
Administrator’s telephone number 9543151502

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing RICHARD C HINDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing RICHARD C HINDES
Valid signature Filed with authorized/valid electronic signature
JAMES CRYSTAL HOLDINGS INC. 401K RETIREMENT PLAN 2009 650843333 2010-10-12 JAMES CRYSTAL HOLDINGS INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 515100
Sponsor’s telephone number 9543151502
Plan sponsor’s address 2100 PARK CENTRAL BLVD. N STE 100, POMPANO BEACH, FL, 330642219

Plan administrator’s name and address

Administrator’s EIN 650843333
Plan administrator’s name JAMES CRYSTAL HOLDINGS INC.
Plan administrator’s address 2100 PARK CENTRAL BLVD. N STE 100, POMPANO BEACH, FL, 330642219
Administrator’s telephone number 9543151502

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing RICHARD HINDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing RICHARD C HINDES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HILLIARD JAMES W President 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 33064
HINDES RICHARD C Vice President 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 33064
HINDES RICHARD C Secretary 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 33064
HINDES RICHARD C Treasurer 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 33064
HINDES RICHARD C Agent 2100 PARK CENTRAL BLVD N, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 2100 PARK CENTRAL BLVD N, SUITE 100, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2009-04-27 2100 PARK CENTRAL BLVD N, SUITE 100, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 2100 PARK CENTRAL BLVD N, SUITE 100, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2007-02-16 HINDES, RICHARD C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000154857 LAPSED 5102006CA002057XXXXMBAI 15TH JUDICIAL CIRCUIT PBC 2008-04-24 2013-05-08 $148240.81 DAVID L. GORMAN, P.A., 618 U.S. HIGHWAY ONE, SUITE 303, NORTH PALM BEACH, FL 33408
J06900013227 LAPSED 502006 CA001070XXXXMBAH 15TH JUD CIR PALM BCH CTY FL 2006-06-15 2011-09-07 $25277.87 NETRUNNERS, LLC, 1515 N. FEDERAL HIGHWAY, SUITE 105, BOCA RATON, FL 33432

Court Cases

Title Case Number Docket Date Status
ELENA WHITBY, et. al. VS CBS RADIO STATIONS, INC 4D2017-1717 2017-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2000CA009360XX0CAF

Parties

Name James Crystal Licenses, LLC
Role Appellant
Status Active
Name JAMES CRYSTAL ENTERPRISES, LLC
Role Appellant
Status Active
Name ELENA WHITBY
Role Appellant
Status Active
Representations ROBERT G. HAILE, JR.
Name JAMES CRYSTAL HOLDINGS, INC.
Role Appellant
Status Active
Name CBS Radio Stations, Inc
Role Appellee
Status Active
Representations Naomi M. Berry, NATALIE J. CARLOS, ALAN ROSENTHAL, David L. Gorman
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-23
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN, SEE 03/23/2018 ORDER*** OF UNAVAILABILITY
On Behalf Of CBS Radio Stations, Inc
Docket Date 2018-03-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Alan Rosenthal's March 23, 2018 notice of unavailability is stricken as unauthorized.
Docket Date 2018-02-22
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ "SUR-REPLY BRIEF OF APPELLEE, CBS RADIO STATIONS INC."
On Behalf Of CBS Radio Stations, Inc
Docket Date 2018-02-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's February 6, 2018 motion for leave to file a limited sur-reply brief is granted, and appellee shall file said brief within ten (10) days from the date of this order.
Docket Date 2018-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE A LIMITED SUR-REPLY BRIEF
On Behalf Of CBS Radio Stations, Inc
Docket Date 2018-01-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of ELENA WHITBY
Docket Date 2018-01-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 01/17/2018 ORDER***
On Behalf Of ELENA WHITBY
Docket Date 2018-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELENA WHITBY
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ January 3, 2018 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 16, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ELENA WHITBY
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ December 11, 2017 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 9, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ELENA WHITBY
Docket Date 2017-11-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CBS Radio Stations, Inc
Docket Date 2017-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CBS Radio Stations, Inc
Docket Date 2017-11-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the coversheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). Further,ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the certificate of service is improper. The court’s electronic filing portal is not considered service. An amended brief and appendix in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN, SEE 11/29/2017 ORDER**
On Behalf Of CBS Radio Stations, Inc
Docket Date 2017-11-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN, SEE 11/29/2017 ORDER**
On Behalf Of CBS Radio Stations, Inc
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 25, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 27, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CBS Radio Stations, Inc
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 22, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 25, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CBS Radio Stations, Inc
Docket Date 2017-09-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 19, 2017 unopposed motion for extension of time to serve answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve all parties with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee at the designated address. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2017-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN**
On Behalf Of CBS Radio Stations, Inc
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 28, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 1, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELENA WHITBY
Docket Date 2017-08-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ELENA WHITBY
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND
On Behalf Of ELENA WHITBY
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 14, 2017 unopposed motion for extension of time is granted, and appellants shall serve the initial brief on or before August 28, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ELENA WHITBY
Docket Date 2017-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (875 PAGES)
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CBS Radio Stations, Inc
Docket Date 2017-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELENA WHITBY
Docket Date 2017-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CBS RADIO, INC. F/K/A INFINITY RADIO, INC. VS ELENA WHITBY, ETC., ET AL. SC2010-2191 2010-11-04 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502000CA009360XX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D08-3504

Parties

Name CBS RADIO, INC. (F/K/A)
Role Petitioner
Status Active
Representations NATALIE JESSICA CARLOS, Mr. Matthew J. Conigliaro, ALAN ROSENTHAL
Name INFINITY RADIO, INC.
Role Petitioner
Status Active
Name JAMES CRYSTAL LICENSES, L.L.C.
Role Respondent
Status Active
Representations ROBERT G HAILE Jr.
Name JAMES CRYSTAL ENTERPRISES, LLC.
Role Respondent
Status Active
Representations ROBERT G HAILE Jr.
Name JAMES CRYSTAL HOLDINGS, INC.
Role Respondent
Status Active
Representations ROBERT G HAILE Jr.
Name JENNIFER ROSS (A/K/A)
Role Respondent
Status Active
Representations DAVID L GORMAN
Name ELENA WHITBY
Role Respondent
Status Active
Representations DAVID L GORMAN
Name HON. DIANA LEWIS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-25
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2011-10-27
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201238
Docket Date 2011-08-02
Type Disposition
Subtype Rev DY & Appeal Dism Lack Juris
Description DISP-REV DY & APPEAL DISM LACK JURIS ~ **SEE SC10-2189 TO VIEW ORDER**
Docket Date 2011-03-08
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of ELENA WHITBY
Docket Date 2011-03-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ & E-MAIL
On Behalf Of ELENA WHITBY
Docket Date 2011-02-15
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motions for extension of time are granted in part and respondents are allowed only twenty days to and including March 7, 2011, in which to serve the jurisdictional answer briefs. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENTS FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEFS. Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all briefs in an electronic format as required by the provisions of that order.(SEE SC10-2189 TO VIEW ORDER)
Docket Date 2011-02-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of JAMES CRYSTAL LICENSES
Docket Date 2011-01-21
Type Brief
Subtype Appendix
Description APPENDIX
On Behalf Of CBS RADIO, INC. (F/K/A)
Docket Date 2010-12-23
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS "ELENA WHITBY'S NOTICE OF PENDENCY AND REQUEST FOR RULING"
On Behalf Of ELENA WHITBY
Docket Date 2010-12-03
Type Response
Subtype Response
Description RESPONSE ~ FILED AS " MEMORANDUM IN OPPOSITION TO CBS RADIO STATIONS, INC,'S MOTION TO STAY TRIAL COURT PROCEEDINGS FOR LACK OF JURISDICTION AND ALTERNATIVE MOTION TO RECALL DISTRICT COURT MANDATE"
On Behalf Of ELENA WHITBY
Docket Date 2010-12-02
Type Order
Subtype Stay Forwarded To DCA
Description ORDER-STAY FORWARDED TO DCA ~ Petitioner has filed a motion to stay trial court proceedings for lack of jurisdiction and alternative motion to recall district court mandate with this Court. Upon review of the motion, and any response thereto, it appears that petitioner has failed to first file this motion with the lower tribunal as required by Florida Rule of Appellate Procedure 9.310. Accordingly, the motion is hereby forwarded to the Fourth District Court of Appeal for its consideration as a motion to withdraw mandate. This action should not be construed as a comment on the merits of the motion. The lower tribunal shall treat the motion as if it had been originally filed there on the date it was filed in this Court. (SEE SC10-2189 TO VIEW ORDER)
Docket Date 2010-11-24
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
On Behalf Of CBS RADIO, INC. (F/K/A)
Docket Date 2010-11-23
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes. The filing of a notice to invoke discretionary jurisdiction and a notice of appeal will be processed as a notice to invoke discretionary jurisdiction. A combined brief on jurisdiction must be filed. No briefs on the merits will be accepted by the Court until jurisdiction is determined. Petitioner is allowed to and including December 8, 2010, in which to serve an initial brief on jurisdiction. Respondent shall have twenty days after service of the initial brief on jurisdiction in which to serve an answer brief on jurisdiction. Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all briefs in an electronic format as required by the provisions of that order. (ORD AMENDED 11/30/10: TO REFELECT CORRECT BRIEF DUE DATE)
Docket Date 2010-11-10
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2010-11-09
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CBS RADIO, INC. (F/K/A)
Docket Date 2010-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-04
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of CBS RADIO, INC. (F/K/A)

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State