Search icon

COMMUNICATION STATION INCORPORATED - Florida Company Profile

Company Details

Entity Name: COMMUNICATION STATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNICATION STATION INCORPORATED 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: 22 Mar 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P93000021105
FEI/EIN Number 650400780

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

Address: 4884 Napoli Drive, NAPLES, FL, 34103, US
Mail Address: 1600 Pelican Avenue, NAPLES, FL, 34102, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER DEBBIE President 4884 NAPOLI DRIVE, NAPLES, FL, 34103
WEBER DEBBIE Agent 4884 NAPOLI DR., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 4884 Napoli Drive, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2013-04-30 4884 Napoli Drive, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2004-04-13 WEBER, DEBBIE -
REGISTERED AGENT ADDRESS CHANGED 1999-04-15 4884 NAPOLI DR., NAPLES, FL 34103 -
REINSTATEMENT 1995-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State