Search icon

CBS RADIO INC. OF FLORIDA

Company Details

Entity Name: CBS RADIO INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Dec 1986 (38 years ago)
Date of dissolution: 03 Oct 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Oct 2014 (10 years ago)
Document Number: P12348
FEI/EIN Number 59-2742792
Address: 51 W 52ND STREET, NEW YORK, NY 10019
Mail Address: C/O ADRIENNE HARRINGTON, 51 W 52ND STREET (19-13), NEW YORK, NY 10019
Place of Formation: DELAWARE

President

Name Role Address
MASON, DAN President 1271 Avenue of the Americas, NEW YORK, NY 10020

Chief Executive Officer

Name Role Address
MASON, DAN Chief Executive Officer 1271 Avenue of the Americas, NEW YORK, NY 10020

Director

Name Role Address
IANNIELLO, JOSEPH R Director 51 W 52ND STREET, NEW YORK, NY 10019
Liding, Lawrence Director 51 W 52ND STREET, NEW YORK, NY 10019

Vice President

Name Role Address
IANNIELLO, JOSEPH R Vice President 51 W 52ND STREET, NEW YORK, NY 10019
STRAKA, ANGELINE C Vice President 51 W 52ND STREET, NEW YORK, NY 10019
Liding, Lawrence Vice President 51 W 52ND STREET, NEW YORK, NY 10019
Hill, Kenneth Vice President 51 W 52ND STREET, NEW YORK, NY 10019
TANZI, LISA M Vice President 51 W 52ND STREET, NEW YORK, NY 10019
Haller, Jo Ann Vice President 1271 Avenue of the Americas, New York, NY 10020

Secretary

Name Role Address
STRAKA, ANGELINE C Secretary 51 W 52ND STREET, NEW YORK, NY 10019

Chairman

Name Role Address
Liding, Lawrence Chairman 51 W 52ND STREET, NEW YORK, NY 10019

Chief Administrative Officer

Name Role Address
Liding, Lawrence Chief Administrative Officer 51 W 52ND STREET, NEW YORK, NY 10019

Assistant Secretary

Name Role Address
TANZI, LISA M Assistant Secretary 51 W 52ND STREET, NEW YORK, NY 10019
Haller, Jo Ann Assistant Secretary 1271 Avenue of the Americas, New York, NY 10020
Sobczak, Eric J. Assistant Secretary 20 Stanwix Street, Pittsburgh, PA 15222

Asst. Secretary

Name Role Address
Koczko, Michael A. Asst. Secretary 51 W 52ND STREET, NEW YORK, NY 10019

Chief Financial Officer

Name Role Address
GUITANO, ANTON W Chief Financial Officer 1271 Avenue of the Americas, NEW YORK, NY 10020

Treasurer

Name Role Address
Hill, Kenneth Treasurer 51 W 52ND STREET, NEW YORK, NY 10019

General Counsel

Name Role Address
Haller, Jo Ann General Counsel 1271 Avenue of the Americas, New York, NY 10020

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-10-03 No data No data
REGISTERED AGENT CHANGED 2014-10-03 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2012-02-17 51 W 52ND STREET, NEW YORK, NY 10019 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 51 W 52ND STREET, NEW YORK, NY 10019 No data
NAME CHANGE AMENDMENT 2006-03-14 CBS RADIO INC. OF FLORIDA No data

Documents

Name Date
Withdrawal 2014-10-03
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State