Search icon

R.H. DONNELLEY PUBLISHING & ADVERTISING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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