Search icon

TRIBUNE COMPANY OF CHICAGO - Florida Company Profile

Company Details

Entity Name: TRIBUNE COMPANY OF CHICAGO
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 1988 (37 years ago)
Document Number: P21461
FEI/EIN Number 361880355

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

Address: 545 E John Carpenter Freeway, Irving, TX, 75062-3932, US
Mail Address: 545 E John Carpenter Freeway, Irving, TX, 75062-3932, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRADFORD RANDALL Vice President 545 E John Carpenter Freeway, Irving, TX, 750623932
RYDER ELIZABETH Secretary 545 E John Carpenter Freeway, Irving, TX, 750623932
CUSICK PATRICK Vice President 545 E John Carpenter Freeway, Irving, TX, 750623932
SOOK PERRY A Director 545 E John Carpenter Freeway, Irving, TX, 750623932
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 545 E John Carpenter Freeway, Suite 700, Irving, TX 75062-3932 -
CHANGE OF MAILING ADDRESS 2022-04-27 545 E John Carpenter Freeway, Suite 700, Irving, TX 75062-3932 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2001-06-05 CORPORATION SERVICE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000167159 TERMINATED 1000000882834 COLUMBIA 2021-04-07 2041-04-14 $ 2,287.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000577409 TERMINATED 1000000675915 COLUMBIA 2015-05-07 2035-05-13 $ 577.58 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 2024-04-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State