Search icon

CEA BROADCAST INVESTORS, INC.

Company Details

Entity Name: CEA BROADCAST INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 1995 (30 years ago)
Date of dissolution: 29 Nov 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2005 (19 years ago)
Document Number: P95000044038
FEI/EIN Number 593317207
Address: 101 E. KENNEDY BLVD., SUITE 3300, TAMPA, FL, 33602
Mail Address: 101 E. KENNEDY BLVD., SUITE 3300, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JUNG MING G Agent 101 E. KENNEDY BLVD., TAMPA, FL, 33602

Director

Name Role Address
MICHAELS J. PATRICK J Director 101 E. KENNEDY BLVD., #3300, TAMPA, FL, 33602

Vice President

Name Role Address
HORWITZ ANGELA L Vice President 101 E KENNEDY BLVD, #3000, TAMPA, FL, 33602
GORDON BRAD A Vice President 101 E KENNEDY BLVD STE 3300, TAMPA, FL
JUNG MING Vice President 101 E KENNEDY BLVD STE 3300, TAMPA, FL

Secretary

Name Role Address
HORWITZ ANGELA L Secretary 101 E KENNEDY BLVD, #3000, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-11-29 No data No data
REGISTERED AGENT NAME CHANGED 1999-10-25 JUNG, MING G No data
NAME CHANGE AMENDMENT 1998-10-19 CEA BROADCAST INVESTORS, INC. No data
NAME CHANGE AMENDMENT 1997-03-26 CEA 62ND ST. INVESTORS, INC. No data

Documents

Name Date
Voluntary Dissolution 2005-11-29
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-06-19
ANNUAL REPORT 2000-05-18
Reg. Agent Change 1999-10-25
ANNUAL REPORT 1999-05-07
Name Change 1998-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State