Entity Name: | CAPSTAR RADIO OPERATING COMPANY |
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: | 04 Jan 1999 (26 years ago) |
Date of dissolution: | 26 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Dec 2021 (3 years ago) |
Document Number: | F99000000023 |
FEI/EIN Number |
13-3922738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20880 Stone Oak Pkwy, San Antonio, TX, 78258, US |
Mail Address: | 20880 Stone Oak Pkwy, San Antonio, TX, 78258, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Bressler Richard J | President | 20880 Stone Oak Pkwy, San Antonio, TX, 78258 |
Bressler Richard J | Director | 20880 Stone Oak Pkwy, San Antonio, TX, 78258 |
McNicol Paul | Director | 20880 Stone Oak Pkwy, San Antonio, TX, 78258 |
Cain Christopher | Seni | 20880 Stone Oak Pkwy, San Antonio, TX, 78258 |
Davis Stephen G | Seni | 20880 Stone Oak Pkwy, San Antonio, TX, 78258 |
Fasbender Jordan J | Exec | 20880 Stone Oak Pkwy, San Antonio, TX, 78258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 20880 Stone Oak Pkwy, San Antonio, TX 78258 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 20880 Stone Oak Pkwy, San Antonio, TX 78258 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-16 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-16 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000821810 | TERMINATED | 1000000494283 | LEON | 2013-04-19 | 2033-04-24 | $ 28,731.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2021-12-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State