Entity Name: | CHANNELL LAW FIRM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHANNELL LAW FIRM, P.A. 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: | 07 Mar 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P08000025124 |
FEI/EIN Number |
262107604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 SOUTH MAIN STREET, WINTER GARDEN, FL, 34787 |
Mail Address: | 160 SOUTH MAIN STREET, WINTER GARDEN, FL, 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANNELL WARREN T | Director | 160 SOUTH MAIN STREET, WINTER GARDEN, FL, 34787 |
CHANNELL WARREN T | Agent | 160 SOUTH MAIN STREET, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 160 SOUTH MAIN STREET, WINTER GARDEN, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 160 SOUTH MAIN STREET, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 160 SOUTH MAIN STREET, WINTER GARDEN, FL 34787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-06-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-11 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State