Search icon

CABLE GUYS COMMUNICATION, INC. - Florida Company Profile

Company Details

Entity Name: CABLE GUYS COMMUNICATION, 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: 04 Sep 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F14000003695
FEI/EIN Number 205932410

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

Address: 2034 HAPPY VALLEY CIR, NEWNAN, GA, 30263
Mail Address: 2034 Happy Valley Cir, Newnan, GA, 30263, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HOLLISTER BRENDA President 2034 Happy Valley Cir, Newnan, GA, 30263
HOLLISTER BRENDA Chairman 2034 Happy Valley Cir, Newnan, GA, 30263
HOLLISTER MAJOR Vice Chairman 2034 Happy Valley Cir, Newnan, GA, 30263
HOLLISTER MAJOR Vice President 2034 Happy Valley Cir, Newnan, GA, 30263
THOMPSON LINDA Director 2034 Happy Valley Cir, Newnan, GA, 30263
HOLLISTER BRENDA Agent 2034 Happy Valley Cir, Newnan, FL, 30263

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-21 2034 HAPPY VALLEY CIR, NEWNAN, GA 30263 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 2034 Happy Valley Cir, Newnan, FL 30263 -

Court Cases

Title Case Number Docket Date Status
JOY BENEDICT VS COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON, LLC, ET AL. 2D2019-0402 2019-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1082

Parties

Name JOY BENEDICT
Role Appellant
Status Active
Representations NICHOLAS A. SHANNIN, ESQ., LADDIE A. BUHOLZ, ESQ.
Name CABLE GUYS COMMUNICATION, INC.
Role Appellee
Status Active
Name CAPITAL TELECOM SERVICES, INC.
Role Appellee
Status Active
Name RWL COMMUNICATIONS, INC.
Role Appellee
Status Active
Name COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Role Appellee
Status Active
Representations MARK B. YESLOW, ESQ., EZEQUIEL LUGO, ESQ., HINDA KLEIN, ESQ., SHERRI L. MULLINS, ESQ., JESSE T. GUBERNAT, ESQ., DENNIS R. O'CONNOR, ESQ., Michael John Dono, Esq., DEREK J. ANGELL, ESQ., NIVA M. HARNEY, ESQ.
Name ANTHONY RICKETTS
Role Appellee
Status Active
Name HON. JOHN E. DURYEA, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellee, RWL Communications, has filed a motion requesting appellate attorney's fees pursuant to section 768.79, Florida Statutes (2015), and Florida Rule of Civil Procedure 1.442, based upon a proposal for settlement it has served upon the Appellant. RWL Communications' motion is granted, contingent upon the trial court's determination that it is entitled to the same under section 768.79 and rule 1.442. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award.The Appellee, Comcast, has filed a motion requesting appellate attorney's fees pursuant to section 768.79, Florida Statutes (2015), and Florida Rule of Civil Procedure 1.442, based upon a proposal for settlement it has served upon the Appellant. Comcast's motion is granted, contingent upon the trial court's determination that it is entitled to the same under section 768.79 and rule 1.442. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award.
Docket Date 2020-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-02
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF DESIGNATED EMAIL ADDRESS AND TELEPHONE NUMBER FOR ORAL ARGUMENT
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2020-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2020-07-14
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF DESIGNATION OF EMAIL ADDRESSES AND TELEPHONE NUMBER FOR ORAL ARGUMENT
On Behalf Of JOY BENEDICT
Docket Date 2019-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/08/19
On Behalf Of JOY BENEDICT
Docket Date 2019-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/07/19
On Behalf Of JOY BENEDICT
Docket Date 2019-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/08/19
On Behalf Of JOY BENEDICT
Docket Date 2019-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 4754 PAGES
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOY BENEDICT
Docket Date 2019-03-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF NON-EXISTENCE
On Behalf Of LEE CLERK
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 23, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk will provide connection instructions to each participant before the argument.
Docket Date 2020-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2020-05-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOY BENEDICT
Docket Date 2020-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 7, 2020.
Docket Date 2020-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOY BENEDICT
Docket Date 2020-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 4/22/20
On Behalf Of JOY BENEDICT
Docket Date 2020-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/23/20
On Behalf Of JOY BENEDICT
Docket Date 2020-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ CAPITAL TELECOM SERVICES, INC.'S ANSWER BRIEF
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2019-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-12-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE COMCAST
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 12/21/19 (CAPTIAL TELECOM)
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE RWL COMMUNICATIONS, INC.'S RULE 9.400(b) MOTION FOR ATTORNEYS' FEES
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Capital Telecom Services, Inc.'s motion for extension of time is granted, and the answer brief shall be served by November 21, 2019.
Docket Date 2019-11-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (RWL)
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 12/4/19 (CABLE GUYS)
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 12/4/19 (COMCAST)
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/4/19(RWL COMM.)
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/4/19 (COMCAST)
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB (CAPITAL TELECOM) due 10/19/19
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (CABLE GUYS) due 10/04/19
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (COMCAST) due 10/04/19
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-08-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOY BENEDICT
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 5, 2019.
Docket Date 2019-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOY BENEDICT
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMCAST OF COLORADO/FLORIDA/MICHIGAN/NEW MEXICO/PENNSYLVANIA/WASHINGTON
Docket Date 2019-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOY BENEDICT
Docket Date 2019-01-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of JOY BENEDICT
Docket Date 2019-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-22
Foreign Profit 2014-09-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State