Search icon

SARASOTA HERALD TRIBUNE CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SARASOTA HERALD TRIBUNE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARASOTA HERALD TRIBUNE CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 May 1987 (38 years ago)
Date of dissolution: 30 Dec 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 1999 (25 years ago)
Document Number: J72898
FEI/EIN Number 592807571

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

Address: 801 S. TAMIAMI TRAIL, BOX 408, SARASOTA, FL, 33578, US
Mail Address: C/O LEGAL DEPT., 229 W. 43RD ST, NEW YORK, NY, 10036, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
WEEKS JAMES C President 3414 PEACHTREE N.E., ATLANTA, GA, 30326
WEEKS JAMES C Director 3414 PEACHTREE N.E., ATLANTA, GA, 30326
CORWIN LAURA J Secretary 229 WEST 43RD STREET, NEW YORK, NY, 10036
O'BRIEN JOHN Vice President 229 W 43RD STREET, NEW YORK, NY, 10036
MATTHEWS LYNN Director 801 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 33578
MATTHEWS LYNN Vice President 801 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 33578
STOLLER STUART C Vice President 229 W 43RD STREET, NEW YORK, NY, 10036
CORWIN LAURA J Director 229 WEST 43RD STREET, NEW YORK, NY, 10036
TAUS ELLEN Treasurer 229 W 43RD ST, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
MERGER 1999-12-30 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS NYTRNG, INC.. MERGER NUMBER 700000026987
CHANGE OF PRINCIPAL ADDRESS 1999-04-06 801 S. TAMIAMI TRAIL, BOX 408, SARASOTA, FL 33578 -
CHANGE OF MAILING ADDRESS 1993-04-20 801 S. TAMIAMI TRAIL, BOX 408, SARASOTA, FL 33578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000670681 LAPSED 8:16-MC-00093-VMC-AEP US DISTRICT COURT, MIDDLE DIST 2016-07-27 2021-10-19 $30,272.14 SMS FINANCIAL J LLC, 6829 N 12 STREET, PHOENIX, AZ 85014

Court Cases

Title Case Number Docket Date Status
NICHOLAS JOSEPH ANGELASTRO, ET AL VS SARASOTA HERALD TRIBUNE, BARBARA PETERS SMITH, ET 2D2013-3675 2013-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 000998 NC

Parties

Name SARASOTA COUNTY PUBLIC HOSP.
Role Appellee
Status Active
Name NICHOLAS JOSEPH ANGELASTRO
Role Appellant
Status Active
Representations JESSICA D. DARENEAU, ESQ., JOHN TRAVIS GODWIN, ESQ.
Name ANN M. ANGELASTRO
Role Appellant
Status Active
Name SNN LOCAL NEWS
Role Appellee
Status Active
Name JO NOVOTNY
Role Appellee
Status Active
Name Sarasota Memorial Hospital
Role Appellee
Status Active
Name SARASOTA HERALD TRIBUNE CO.
Role Appellee
Status Active
Representations JENNIFER L. GROSSO, ESQ., CAROL JEAN LO CICERO, ESQ., RACHEL E. FUGATE, ESQ., ROY L. WOLGAMUTH, ESQ.
Name L D B MEDIA, L L C
Role Appellee
Status Active
Name BARBARA PETERS SMITH
Role Appellee
Status Active
Name MANAGMENT SERVICES, INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-04-04
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5/6/14 OA Cont'd
Docket Date 2014-03-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ CHANGE LOCATION OF ORAL ARGUMENT
On Behalf Of NICHOLAS JOSEPH ANGELASTRO
Docket Date 2014-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES WILLIAMS (*FILED IN THE WALLET*)
Docket Date 2014-03-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NICHOLAS JOSEPH ANGELASTRO
Docket Date 2014-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-01-22
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 NICHOLAS JOSEPH ANGELASTRO
Docket Date 2014-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Carol Jean Lo Cicero, Esq. 603030
On Behalf Of SARASOTA HERALD - TRIBUNE
Docket Date 2014-01-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SARASOTA HERALD - TRIBUNE
Docket Date 2013-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-11-08
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 SARASOTA HERALD - TRIBUNE
Docket Date 2013-10-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NICHOLAS JOSEPH ANGELASTRO
Docket Date 2013-10-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NICHOLAS JOSEPH ANGELASTRO
Docket Date 2013-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-09-12
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 NICHOLAS JOSEPH ANGELASTRO
Docket Date 2013-09-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2013-09-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of NICHOLAS JOSEPH ANGELASTRO
Docket Date 2013-08-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2013-08-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certified
On Behalf Of NICHOLAS JOSEPH ANGELASTRO
Docket Date 2013-08-20
Type Response
Subtype Response
Description RESPONSE ~ to osc
On Behalf Of NICHOLAS JOSEPH ANGELASTRO
Docket Date 2013-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA HERALD - TRIBUNE
Docket Date 2013-08-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NICHOLAS JOSEPH ANGELASTRO

Documents

Name Date
Merger 1999-12-30
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-19
Type:
Referral
Address:
1800 UNIVERSITY PARKWAY, SARASOTA, FL, 34230
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-10-09
Type:
Prog Other
Address:
801 S TAMIAMI TRAIL, SARASOTA, FL, 33577
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-30
Type:
Complaint
Address:
801 S TAMIANNI TRAIL, SARASOTA, FL, 33577
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State