Entity Name: | PRIMEDIA SPECIAL INTEREST PUBLICATIONS 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: | 14 Jan 1999 (26 years ago) |
Date of dissolution: | 04 Apr 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Apr 2008 (17 years ago) |
Document Number: | F99000000274 |
FEI/EIN Number |
521654079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27500 RIVERVIEW CENTER BLVD., STE. 400, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 27500 RIVERVIEW CENTER BLVD., STE. 400, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NELSON DEAN | President | 745 FIFTH AVENUE, NEW YORK, NY, 10151 |
NELSON DEAN | Chief Executive Officer | 745 FIFTH AVENUE, NEW YORK, NY, 10151 |
THALER JASON S | Secretary | 152 BANK STREET, APT 2A, NEW YORK, NY, 10014 |
NEARY KEVIN | Chief Financial Officer | 150 WINDSOR DR, LIVINGSTON, NJ, 07039 |
LYONS JOSEPH | Vice President | 17 MORRISON WAY, CARLISLE, PA, 17013 |
CHELL BEVERLY C | Director | 125 CORY'S LINE, PORTSMOUTH, RI, 02871 |
SFORZO ROBERT | CAOV | 41 89TH ST., BROOKLYN, NY, 11209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2007-10-01 | 27500 RIVERVIEW CENTER BLVD., STE. 400, BONITA SPRINGS, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-01 | 27500 RIVERVIEW CENTER BLVD., STE. 400, BONITA SPRINGS, FL 34134 | - |
REINSTATEMENT | 2007-05-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2000-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2008-04-04 |
Reg. Agent Change | 2007-10-01 |
REINSTATEMENT | 2007-05-08 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-09-23 |
ANNUAL REPORT | 2002-02-25 |
Reg. Agent Change | 2001-07-23 |
ANNUAL REPORT | 2001-04-24 |
DEBIT MEMO | 2001-01-05 |
REINSTATEMENT | 2000-11-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State