Entity Name: | CABLECOM OF CALIFORNIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Jan 2003 (22 years ago) |
Date of dissolution: | 08 Oct 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Oct 2015 (9 years ago) |
Document Number: | F03000000288 |
FEI/EIN Number |
371448808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11780 US HWY 1, STE 600, PALM BEACH GARDENS, FL, 33408 |
Mail Address: | 11780 US HWY 1, STE 600, PALM BEACH GARDENS, FL, 33408 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GEPFORD J. M | Oper | 8602 MALTBY ROAD, WOODINVILLE, WA, 98072 |
BARR RECEBBA | CTRL | 8602 MALTBY ROAD WOODINVILLE, W, WOODINVILLE, WA, 98072 |
VILSOET RICHARD B | Secretary | 11770 U.S. HIGHWAY 1, STE 101, PALM BEACH GARDENS, FL, 33408 |
NIELSEN STEVEN | Director | 11770 U.S. HIGHWAY 1, SUITE 101, PALM BEACH GARDENS, FL, 33408 |
DEFERRARI H. ANDREW | Treasurer | 11770 U.S. HIGHWAY 1, SUITE 101, PALM BEACH GARDENS, FL, 33408 |
DEFERRARI H. ANDREW | Director | 11770 U.S. HIGHWAY 1, SUITE 101, PALM BEACH GARDENS, FL, 33408 |
Burt Michael M | Vice President | 8602 MALTBY ROAD WOODINVILLE, W, WOODINVILLE, WA, 98072 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-08 | 11780 US HWY 1, STE 600, PALM BEACH GARDENS, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2015-10-08 | 11780 US HWY 1, STE 600, PALM BEACH GARDENS, FL 33408 | - |
REGISTERED AGENT CHANGED | 2015-10-08 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2015-10-08 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-02-28 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State