Search icon

WBTV DISTRIBUTION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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