Search icon

CLEARCHANNEL SYSTEMS, INC.

Company Details

Entity Name: CLEARCHANNEL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jan 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000010020
FEI/EIN Number 59-3425006
Address: 8019 12th Ave South, St Petersburg, FL 33707
Mail Address: 8019 12th Ave South, St Petersburg, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WARNER, LISA M Agent 8019 12th Ave South, St Petersburg, FL 33707

Director

Name Role Address
WARNER, LISA M Director 8019 12th Ave South, St Petersburg, FL 33707

President

Name Role Address
WARNER, LISA M President 8019 12th Ave South, St Petersburg, FL 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 8019 12th Ave South, St Petersburg, FL 33707 No data
CHANGE OF MAILING ADDRESS 2013-03-23 8019 12th Ave South, St Petersburg, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 8019 12th Ave South, St Petersburg, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2007-01-08 WARNER, LISA M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000525267 LAPSED 14-003271-CI CIRCUIT COURT, PINELLAS COUNTY 2015-03-23 2020-05-01 $56,369.61 BRANCH BANKING & TRUST COMPANY, 400 N. TAMPA STREET, SUITE 2300, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-08-24
ANNUAL REPORT 2005-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State