Entity Name: | PRIME TIME CABLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRIME TIME CABLE, 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: | 29 May 2002 (23 years ago) |
Document Number: | P02000058986 |
FEI/EIN Number |
010689518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 365 TAFT VINELAND RD, STE 101, ORLANDO, FL, 32824 |
Mail Address: | 365 TAFT VINELAND RD, STE 101, ORLANDO, FL, 32824 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRICKLER WILLIAM J | President | 365 TAFT-VINELAND RD., STE 101, ORLANDO, FL, 32824 |
STRICKLER DOUGLAS J | Vice President | 365 TAFT-VINELAND RD., SUITE 101, ORLANDO, FL, 32824 |
STRICKLER JOY | Agent | 365 TAFT-VINELAND RD, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-17 | STRICKLER, JOY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-17 | 365 TAFT-VINELAND RD, SUITE 101, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2008-04-22 | 365 TAFT VINELAND RD, STE 101, ORLANDO, FL 32824 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State