Search icon

CAPSTAR RADIO OPERATING COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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