Entity Name: | R.H. DONNELLEY PUBLISHING & ADVERTISING, 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: | 23 Sep 1986 (39 years ago) |
Date of dissolution: | 03 Feb 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Feb 2010 (15 years ago) |
Document Number: | P11532 |
FEI/EIN Number |
481018228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 WINSTEAD DR., CARY, NC, 27513, US |
Mail Address: | 1001 WINSTEAD DR., CARY, NC, 27513, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
BEDNARZ GEORGE F | Executive Vice President | 1001 WINSTEAD DRIVE, CARY, NC, 27513 |
HURLEY TERRY L | Vice President | 1001 WINSTEAD DRIVE, CARY, NC, 27513 |
HIANIK MARK W | Secretary | 1001 WINSTEAD DRIVE, CARY, NC, 27513 |
APKER JENNY L. | Vice President | 1001 WINSTEAD DRIVE, CARY, NC, 27513 |
APKER JENNY L. | Treasurer | 1001 WINSTEAD DRIVE, CARY, NC, 27513 |
BOYCE MICHAEL R. | Secretary | 1001 WINSTEAD DRIVE, CARY, NC, 27513 |
BOYCE MICHAEL R. | Vice President | 1001 WINSTEAD DRIVE, CARY, NC, 27513 |
BLONDY STEVEN M. | Chief Financial Officer | 1001 WINSTEAD DRIVE, CARY, NC, 27513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-10 | 1001 WINSTEAD DR., CARY, NC 27513 | - |
CHANGE OF MAILING ADDRESS | 2004-05-10 | 1001 WINSTEAD DR., CARY, NC 27513 | - |
NAME CHANGE AMENDMENT | 2003-02-11 | R.H. DONNELLEY PUBLISHING & ADVERTISING, INC. | - |
NAME CHANGE AMENDMENT | 1992-04-02 | SPRINT PUBLISHING & ADVERTISING, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000309873 | TERMINATED | 1000000432376 | LEON | 2013-01-30 | 2033-02-06 | $ 755.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2010-02-03 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-10 |
ANNUAL REPORT | 2003-02-11 |
Name Change | 2003-02-11 |
ANNUAL REPORT | 2002-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State