Search icon

JACOR BROADCASTING OF TAMPA BAY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JACOR BROADCASTING OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOR BROADCASTING OF TAMPA BAY, INC. 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: 29 Feb 1988 (37 years ago)
Date of dissolution: 20 Dec 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2001 (23 years ago)
Document Number: M70012
FEI/EIN Number 311234979

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

Address: 200 E. BASSE RD., SAN ANTONIO, TX, 78209, US
Mail Address: 200 E. BASSE RD., SAN ANTONIO, TX, 78209, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JACOR BROADCASTING OF TAMPA BAY, INC., KENTUCKY 0437640 KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1028794 50 EAST RIVERCENTER BLVD, 12TH FLOO, COVINGTON, KY, 41011 50 E RIVERCENTER BLVD, 12TH FL, COVINGTON, KY, 41011 6066552267

Filings since 1998-05-11

Form type S-3/A
File number 333-51489-06
Filing date 1998-05-11

Filings since 1998-04-30

Form type S-3
File number 333-51489-06
Filing date 1998-04-30

Filings since 1998-02-04

Form type 424B5
File number 333-40127-07
Filing date 1998-02-04

Filings since 1998-02-04

Form type 424B5
File number 333-40127-07
Filing date 1998-02-04

Filings since 1998-02-04

Form type 424B5
File number 333-40127-07
Filing date 1998-02-04

Filings since 1998-02-03

Form type S-3MEF
File number 333-45559-06
Filing date 1998-02-03

Filings since 1998-01-21

Form type 424B5
File number 333-40127-07
Filing date 1998-01-21

Filings since 1998-01-21

Form type 424B5
File number 333-40127-07
Filing date 1998-01-21

Filings since 1998-01-21

Form type 424B5
File number 333-40127-07
Filing date 1998-01-21

Filings since 1998-01-20

Form type POS AM
File number 333-40127-07
Filing date 1998-01-20

Filings since 1998-01-16

Form type POS AM
File number 333-40127-07
Filing date 1998-01-16

Filings since 1997-11-25

Form type S-3/A
File number 333-40127-07
Filing date 1997-11-25

Filings since 1997-11-25

Form type S-4/A
File number 333-35273-07
Filing date 1997-11-25

Filings since 1997-11-13

Form type S-3
File number 333-40127-07
Filing date 1997-11-13

Filings since 1997-09-10

Form type S-4
File number 333-35273-07
Filing date 1997-09-10

Filings since 1997-05-15

Form type S-3MEF
File number 333-27233-06
Filing date 1997-05-15

Filings since 1997-04-21

Form type S-3/A
File number 333-19291-06
Filing date 1997-04-21

Filings since 1997-04-15

Form type 10-K/A
File number 333-16469-06
Filing date 1997-04-15
Reporting date 1996-12-31

Filings since 1997-04-01

Form type NT 10-K
File number 333-16469-06
Filing date 1997-04-01
Reporting date 1996-12-31

Filings since 1997-01-06

Form type S-3/A
File number 333-19291-06
Filing date 1997-01-06

Filings since 1996-12-13

Form type 424B3
File number 333-16469-06
Filing date 1996-12-13

Filings since 1996-12-13

Form type S-3MEF
File number 333-17781-06
Filing date 1996-12-13

Filings since 1996-12-12

Form type S-3/A
File number 333-16469-06
Filing date 1996-12-12

Key Officers & Management

Name Role Address
MICHAELS RANDY Vice President 50 E. RIVERCENTER BLVD., 12TH FLOOR, COVINGTON, KY, 41011
KERSTING JEROME L Vice President 50 E. RIVERCENTER BLVD., 12TH FLOOR, COVINGTON, KY, 41011
MAYS MARK P President 200 E. BASSE RD., SAN ANTONIO, TX, 78209
MAYS MARK P Director 200 E. BASSE RD., SAN ANTONIO, TX, 78209
MAYS RANDALL T Director 200 E. BASSE RD., SAN ANTONIO, TX, 78209
MAYS RANDALL T Vice President 200 E. BASSE RD., SAN ANTONIO, TX, 78209
MAYS RANDALL T Treasurer 200 E. BASSE RD., SAN ANTONIO, TX, 78209
MAYS LOWRY L Director 200 E. BASSE RD., SAN ANTONIO, TX, 78209
ROSALES STEPHANIE Vice President 200 E. BASSE RD., SAN ANTONIO, TX, 78209
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND DRIVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2001-12-20 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CITICASTERS LICENSES, INC.. MERGER NUMBER 500000039595
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 200 E. BASSE RD., SAN ANTONIO, TX 78209 -
CHANGE OF MAILING ADDRESS 2001-05-15 200 E. BASSE RD., SAN ANTONIO, TX 78209 -
REGISTERED AGENT NAME CHANGED 1997-07-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-07-21 1200 SOUTH PINE ISLAND DRIVE, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1988-04-22 JACOR BROADCASTING OF TAMPA BAY, INC. -

Documents

Name Date
Merger 2001-12-20
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-07-31
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-07-21
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State