Search icon

CHANNEL 43 OF BATTLE CREEK, INC. - Florida Company Profile

Company Details

Entity Name: CHANNEL 43 OF BATTLE CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANNEL 43 OF BATTLE CREEK, 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: 03 Oct 1995 (30 years ago)
Date of dissolution: 18 Nov 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 1997 (27 years ago)
Document Number: P95000075976
FEI/EIN Number 593341682

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

Address: 14444 66TH STREET, NORTH, CLEARWATER, FL, 34624
Mail Address: 14444 66TH STREET, NORTH, CLEARWATER, FL, 34624
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST JAMES L Chairman 14444 66TH STREET, NORTH, CLEARWATER, FL, 34624
MCDOWELL GIL Secretary 14444 66TH STREET, NORTH, CLEARWATER, FL, 34624
SHREFFLER ROBERT Treasurer 14444 66TH STREET, NORTH, CLEARWATER, FL, 34624
RUBECK DUSTIN President 14444 66TH STREET NORTH, CLEARWATER, FL
RUSAW RICK Director 10345 UTE HIGHWAY, LONGMONT, CO
MORGAN JR CHARLES L Director 1300 NORTHWEST 167TH STREET, MIAMI, FL
SHREFFLER ROBERT Agent 14444 66TH STREET, NORTH, CLEARWATER, FL, 34624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-11-18 - -

Documents

Name Date
Reg. Agent Resignation 1997-12-08
Voluntary Dissolution 1997-11-18
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State