Search icon

COMMUNITY CABS INC - Florida Company Profile

Company Details

Entity Name: COMMUNITY CABS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY CABS 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: 02 Dec 1967 (57 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 313287
FEI/EIN Number 591825362

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

Address: 5819 MONCRIEF RD., P. O. BOX 9998, JACKSONVILLE, FL, 32208
Mail Address: 5819 MONCRIEF RD., P. O. BOX 9998, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON, LUELLA J. Secretary 8258 CONCORD BLVD. W., JACKSONVILLE, FL
ROBINSON, LUELLA J. Director 8258 CONCORD BLVD. W., JACKSONVILLE, FL
ROBINSON,LUELLA J. Treasurer 5819 MONCRIEF RD, JACKSONVILLE, FL
MALONE, BENNYE L. Vice President 9911 QUIET GLENN CT., LANDOVER, MD
ROBINSON, LUELLA J. Agent 8256 CONCORD BLVD., W., JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1991-06-26 8256 CONCORD BLVD., W., JACKSONVILLE, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 1989-07-18 5819 MONCRIEF RD., P. O. BOX 9998, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 1989-07-18 5819 MONCRIEF RD., P. O. BOX 9998, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 1985-04-18 ROBINSON, LUELLA J. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13627005 0419700 1975-09-18 5819 MONCOICE ROAD, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-18
Case Closed 1975-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100169 B02
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100141 D02 V
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 002505
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1975-10-07
Abatement Due Date 1975-11-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100107 B02
Issuance Date 1975-10-07
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100107 B10
Issuance Date 1975-10-07
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100107 D05
Issuance Date 1975-10-07
Abatement Due Date 1975-11-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01022
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01023
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01024
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-07
Abatement Due Date 1975-10-09
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State