Entity Name: | WBTV DISTRIBUTION 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: | 13 Mar 2009 (16 years ago) |
Date of dissolution: | 30 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | F09000001134 |
FEI/EIN Number |
51-0379532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Warner Blvd., Burbank, CA, 91522, US |
Mail Address: | 4000 Warner Blvd., Burbank, CA, 91522, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Axelrod Alan | Vice President | 4000 Warner Blvd., Burbank, CA, 91522 |
Bradley Kimberly | Treasurer | 4000 Warner Blvd., Burbank, CA, 91522 |
Deloso Timoteo | Vice President | 4000 Warner Blvd., Burbank, CA, 91522 |
Harpur Reginald Gordo | Vice President | 4000 Warner Blvd., Burbank, CA, 91522 |
Kinney John E | Vice President | 4000 Warner Blvd., Burbank, CA, 91522 |
Rogovin John Andrew | Director | 4000 Warner Blvd., Burbank, CA, 91522 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000162365 | WARNER BROS. INTERNATIONAL BRANDED SERVICES | EXPIRED | 2009-10-06 | 2014-12-31 | - | 777 BRICKELL AVENUE, SUITE 1300, MIAMI, FL, 33131 |
G09083900007 | WARNER CHANNEL | EXPIRED | 2009-03-24 | 2014-12-31 | - | 777 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-22 | 4000 Warner Blvd., Burbank, CA 91522 | - |
CHANGE OF MAILING ADDRESS | 2019-03-22 | 4000 Warner Blvd., Burbank, CA 91522 | - |
Name | Date |
---|---|
Withdrawal | 2019-12-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State