CLEARWATER NEWSPAPERS, INC. - Florida Company Profile

Entity Name: | CLEARWATER NEWSPAPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Dec 1986 (39 years ago) |
Date of dissolution: | 12 Jan 1998 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jan 1998 (28 years ago) |
Document Number: | P12400 |
FEI/EIN Number | 133243147 |
Address: | 959 EIGHTH AVENUE, NEW YORK, NY, 10019-3737 |
Mail Address: | 959 EIGHTH AVENUE, NEW YORK, NY, 10019-3737 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GUITTAR LEE J | Director | 959 EIGHTH AVENUE, NEW YORK, NY, 10019 |
GUITTAR LEE J | Vice President | 959 EIGHTH AVENUE, NEW YORK, NY, 10019 |
COURY, BRUCE | Director | 301 S. MYRTLE AVENUE, CLEARWATER, FL |
DANZIG, ROBERT J. | Director | 959 EIGHTH AVENUE, NEW YORK, NY, 10019 |
DANZIG, ROBERT J. | President | 959 EIGHTH AVENUE, NEW YORK, NY, 10019 |
LEWIS, EDWIN A. | Treasurer | 959 EIGHTH AVENUE, NEW YORK, NY, 10019 |
DIONYSIOS, PSYHOGIOS | Assistant Treasurer | 227 WEST TRADE STREET, CHARLOTTE, NC, 28202 |
KING JODIE W | Secretary | 959 EIGHT AVENUE, NEW YORK, NY, 10019 |
COURY, BRUCE | Vice President | 301 S. MYRTLE AVENUE, CLEARWATER, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-01-12 | - | - |
NAME CHANGE AMENDMENT | 1987-05-22 | CLEARWATER NEWSPAPERS, INC. | - |
EVENT CONVERTED TO NOTES | 1986-12-12 | - | - |
Name | Date |
---|---|
Withdrawal | 1998-01-12 |
ANNUAL REPORT | 1997-05-01 |
ANNUAL REPORT | 1996-04-19 |
ANNUAL REPORT | 1995-06-20 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State