Search icon

R.H. DONNELLEY PUBLISHING & ADVERTISING, INC.

Company Details

Entity Name: R.H. DONNELLEY PUBLISHING & ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1986 (38 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 48-1018228
Address: 1001 WINSTEAD DR., CARY, NC 27513
Mail Address: 1001 WINSTEAD DR., CARY, NC 27513
Place of Formation: KANSAS

Executive Vice President

Name Role Address
BEDNARZ, GEORGE F Executive Vice President 1001 WINSTEAD DRIVE, CARY, NC 27513

Vice President

Name Role Address
HURLEY, TERRY L Vice President 1001 WINSTEAD DRIVE, CARY, NC 27513
APKER, JENNY L. Vice President 1001 WINSTEAD DRIVE, CARY, NC 27513
BOYCE, MICHAEL R. Vice President 1001 WINSTEAD DRIVE, CARY, NC 27513

Secretary

Name Role Address
HIANIK, MARK W Secretary 1001 WINSTEAD DRIVE, CARY, NC 27513
BOYCE, MICHAEL R. Secretary 1001 WINSTEAD DRIVE, CARY, NC 27513

Treasurer

Name Role Address
APKER, JENNY L. Treasurer 1001 WINSTEAD DRIVE, CARY, NC 27513

Chief Financial Officer

Name Role Address
BLONDY, STEVEN M. Chief Financial Officer 1001 WINSTEAD DRIVE, CARY, NC 27513

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-02-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-10 1001 WINSTEAD DR., CARY, NC 27513 No data
CHANGE OF MAILING ADDRESS 2004-05-10 1001 WINSTEAD DR., CARY, NC 27513 No data
NAME CHANGE AMENDMENT 2003-02-11 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC. No data
NAME CHANGE AMENDMENT 1992-04-02 SPRINT PUBLISHING & ADVERTISING, INC. No data

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: 04 Feb 2025

Sources: Florida Department of State