Search icon

CHANNEL COMPONENTS, INC. - Florida Company Profile

Company Details

Entity Name: CHANNEL COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANNEL COMPONENTS, 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: 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: 12 Dec 2001 (23 years ago)
Date of dissolution: 14 Nov 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: P01000117716
FEI/EIN Number 593761319

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1911 5TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712
Mail Address: 1911 5TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMES CAANAN Chief Executive Officer 1911 5TH AVE SOUTH, SAINT PETERSBURG, FL, 33712
AMES CAANAN President 1911 5TH AVE SOUTH, SAINT PETERSBURG, FL, 33712
LOWDER CHRISTOPHER T Vice President 1911 5TH AVE SOUTH, SAINT PETERSBURG, FL, 33712
AMES CAANAN Agent 1911 5TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
MERGER 2016-11-14 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000088820. MERGER NUMBER 700000165797
REGISTERED AGENT NAME CHANGED 2015-11-10 AMES, CAANAN -
REINSTATEMENT 2015-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 1911 5TH AVENUE SOUTH, SAINT PETERSBURG, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 1911 5TH AVENUE SOUTH, SAINT PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2007-04-19 1911 5TH AVENUE SOUTH, SAINT PETERSBURG, FL 33712 -
AMENDMENT 2006-08-31 - -
AMENDMENT 2005-11-21 - -

Documents

Name Date
ANNUAL REPORT 2016-03-02
REINSTATEMENT 2015-11-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-19
Amendment 2012-03-13
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State