METRO NETWORKS COMMUNICATIONS, INC. - Florida Company Profile

Entity Name: | METRO NETWORKS COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Mar 1987 (38 years ago) |
Date of dissolution: | 03 Dec 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Dec 2015 (10 years ago) |
Document Number: | P13724 |
FEI/EIN Number | 521124973 |
Address: | 200 East Basse Road, San Antonio, TX, 78209, US |
Mail Address: | 200 East Basse Road, San Antonio, TX, 78209, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Bick Scott T | Seni | 200 East Basse Road, San Antonio, TX, 78209 |
Bressler Richard J | President | 200 East Basse Road, San Antonio, TX, 78209 |
Coleman Brian D | Seni | 200 East Basse Road, San Antonio, TX, 78209 |
Davis Stephen G | Seni | 200 East Basse Road, San Antonio, TX, 78209 |
Littlejohn Jeff | Exec | 200 East Basse Road, San Antonio, TX, 78209 |
Macri Steven T | Exec | 200 East Basse Road, San Antonio, TX, 78209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000087151 | TOTAL TRAFFIC NETWORK | EXPIRED | 2013-09-03 | 2018-12-31 | - | 200 EAST BASSE ROAD, SAN ANTONIO, TX, 78209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-12-03 | - | - |
REGISTERED AGENT CHANGED | 2015-12-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-11 | 200 East Basse Road, San Antonio, TX 78209 | - |
CHANGE OF MAILING ADDRESS | 2013-04-11 | 200 East Basse Road, San Antonio, TX 78209 | - |
AMENDMENT | 2012-10-01 | - | - |
CANCEL ADM DISS/REV | 2008-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-12-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1998-01-13 | METRO NETWORKS COMMUNICATIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000148677 | TERMINATED | 1000000442853 | LEON | 2013-01-02 | 2033-01-16 | $ 51,434.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2015-12-03 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-11 |
Amendment | 2012-10-01 |
ANNUAL REPORT | 2012-04-04 |
Reg. Agent Change | 2011-09-16 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-01-30 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State