Entity Name: | SILVER KING CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILVER KING CHARTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 03 Jan 1990 (35 years ago) |
Document Number: | L39754 |
FEI/EIN Number |
650175143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1881 SW KOCH RD, ARCADIA, FL, 34266, US |
Mail Address: | 9750 SW JERNIGAN ST, ARCADIA, FL, 34269, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLINGEL, W C, JR | Vice President | 9750 SW JERNIGAN ST, ARCADIA, FL, 34269 |
KLINGEL W.C. III | President | 1881 SW KOCH RD, ARCADIA, FL, 34266 |
KLINGEL KATHLEEN A | Treasurer | 9750 SW JERNIGAN ST, ARCADIA, FL, 34269 |
KLINGEL, JR. WALTER C | Agent | 9750 SW JERNIGAN ST, ARCADIA, FL, 34269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 1881 SW KOCH RD, ARCADIA, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 2014-02-01 | 1881 SW KOCH RD, ARCADIA, FL 34266 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-01 | 9750 SW JERNIGAN ST, ARCADIA, FL 34269 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-21 | KLINGEL, JR., WALTER C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State