Search icon

SILVER KING CHARTERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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