Search icon

BLAIR TELEVISION INC. - Florida Company Profile

Branch

Company Details

Entity Name: BLAIR TELEVISION 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: 30 Mar 1987 (38 years ago)
Branch of: BLAIR TELEVISION INC., NEW YORK (Company Number 1153459)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P13823
FEI/EIN Number 133397121

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3 EAST 54TH STREET, NEW YORK, NY, 10022
Mail Address: 3 EAST 54TH STREET, NEW YORK, NY, 10022
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BERLIN STEVE Secretary 3 EAST 54TH STREET, NEW YORK, NY, 10022
LEMON WILSON Vice President 3 EAST 54TH STREET, NEW YORK, NY, 10022
LEMON WILSON Controller 3 EAST 54TH STREET, NEW YORK, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-13 3 EAST 54TH STREET, NEW YORK, NY 10022 -
REINSTATEMENT 2003-06-13 - -
NAME CHANGE AMENDMENT 2003-06-13 BLAIR TELEVISION INC. -
CHANGE OF MAILING ADDRESS 2003-06-13 3 EAST 54TH STREET, NEW YORK, NY 10022 -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1992-03-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1992-03-19 1201 HAYES STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1987-05-26 JOHN BLAIR & COMPANY INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000546888 ACTIVE 1000000477092 LEON 2013-03-04 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-08-02
REINSTATEMENT 2003-06-13
Name Change 2003-06-13
ANNUAL REPORT 1996-08-14
ANNUAL REPORT 1995-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State