RADIO ONE, INC. - Florida Company Profile

Entity Name: | RADIO ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Mar 1990 (35 years ago) |
Document Number: | L62055 |
FEI/EIN Number | 592999388 |
Address: | 4319 35TH STREET, ORLANDO, FL, 32811, US |
Mail Address: | 4319 35th Street, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bailey Neill | Director | 4319 35th St, Orlando, FL, 32811 |
Rowe Roy | Director | 4319 35th st, Orlando, FL, 32811 |
O'Connor Michael | Chief Executive Officer | 4319 35th st, Orlando, FL, 32811 |
- | Agent | - |
Grote Mike T | Chief Financial Officer | 110 West Appletree Lane, Arlington Heights, IL, 60004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-20 | ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-21 | 4319 35TH STREET, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2020-02-21 | 4319 35TH STREET, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | PALMETTO CHARTER SERVICES,INC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER U. ALFORD VS COMMUNICATIONS SERVICE COMPANY OF DAYTONA, INC., RADIO ONE, INC., AND ELECTRONIC MAINTENANCE & COMMUNICATIONS, INC. | 5D2019-0857 | 2019-03-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTOPHER U. ALFORD |
Role | Appellant |
Status | Active |
Representations | CHRISTI A. LAWSON, Emily J. Lang |
Name | COMMUNICATIONS SERVICE COMPANY OF DAYTONA, INC. |
Role | Appellee |
Status | Active |
Representations | Keith L. Hammond |
Name | ELECTRONIC MAINTENANCE & COMMUNICATIONS, INC. |
Role | Appellee |
Status | Active |
Name | RADIO ONE, INC. |
Role | Appellee |
Status | Active |
Name | Hon. G. Richard Singeltary |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-07-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-06-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-06-12 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 5/29 MOT FOR ATTY FEES DENIED AS MOOT |
Docket Date | 2019-06-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | CHRISTOPHER U. ALFORD |
Docket Date | 2019-05-30 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2019-05-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CHRISTOPHER U. ALFORD |
Docket Date | 2019-05-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | CHRISTOPHER U. ALFORD |
Docket Date | 2019-05-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | CHRISTOPHER U. ALFORD |
Docket Date | 2019-04-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | COMMUNICATIONS SERVICE COMPANY OF DAYTONA, INC. |
Docket Date | 2019-04-10 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | CHRISTOPHER U. ALFORD |
Docket Date | 2019-04-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CHRISTOPHER U. ALFORD |
Docket Date | 2019-03-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/25/19 |
On Behalf Of | CHRISTOPHER U. ALFORD |
Docket Date | 2019-03-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-03-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-03-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | CHRISTOPHER U. ALFORD |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
AMENDED ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2023-02-08 |
AMENDED ANNUAL REPORT | 2022-11-15 |
AMENDED ANNUAL REPORT | 2022-11-10 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-07-29 |
AMENDED ANNUAL REPORT | 2021-06-30 |
AMENDED ANNUAL REPORT | 2021-06-28 |
AMENDED ANNUAL REPORT | 2021-02-26 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State