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