Search icon

SUPERCHANNEL CENTRE, INC.

Company Details

Entity Name: SUPERCHANNEL CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 2000 (24 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Sep 2000 (24 years ago)
Document Number: P96000031230
FEI/EIN Number 59-3388634
Address: 4520 PARKBREEZE CT, ORLANDO, FL 32808
Mail Address: 4520 PARKBREEZE CT, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BOWERS, CLAUD Agent 4520 PARKBREEZE CT, ORLANDO, FL 32808

President

Name Role Address
BOWERS, CLAUD President 477 PICKFORD PT, LONGWOOD, FL 32779

Director

Name Role Address
BOWERS, CLAUD Director 477 PICKFORD PT, LONGWOOD, FL 32779
HOWELL, P B JR Director 603 GIBSON ST, LEESBURG, FL 34748
BOWERS, FREEDA Director 477 PICKFORD PT, LONGWOOD, FL 32808
JONES, JOHN E Director 5200 S US HWY 17-92, CASSELBERRY, FL 32707
BEIK, STEPHEN Director 2229 EARLEAF CT, LONGWOOD, FL 32779

Vice President

Name Role Address
BOWERS, FREEDA Vice President 477 PICKFORD PT, LONGWOOD, FL 32808
HOWELL, P B JR Vice President 603 GIBSON ST, LEESBURG, FL 34748
COURTE, ANGELA Vice President 9058 HARBOR ISLE DRIVE, WINDERMERE, FL

Secretary

Name Role Address
BOWERS, FREEDA Secretary 477 PICKFORD PT, LONGWOOD, FL 32808
BEIK, STEPHEN Secretary 2229 EARLEAF CT, LONGWOOD, FL 32779

Treasurer

Name Role Address
BOWERS, FREEDA Treasurer 477 PICKFORD PT, LONGWOOD, FL 32808

Events

Event Type Filed Date Value Description
CONVERSION 2000-09-26 No data CONVERSION MEMBER. RESULTING CORPORATION WAS N00000006453. CONVERSION NUMBER 900000031889

Documents

Name Date
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-09
DOCUMENTS PRIOR TO 1997 1996-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State