Search icon

SOUTH ATLANTIC CABLE COMPANY - Florida Company Profile

Company Details

Entity Name: SOUTH ATLANTIC CABLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH ATLANTIC CABLE COMPANY 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 Jun 1981 (44 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F39486
FEI/EIN Number 592098532

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

Address: 4417 NW 100 PLACE, OCALA, FL, 34482
Mail Address: 3740 SW 56 CT, OCALA, FL, 34474
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, DAVID L President 3740 SW 56 CT, OCALA, FL, 34474
WILLIAMS, DAVID L. Agent 3740 SW 56 CT, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 4417 NW 100 PLACE, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-11 3740 SW 56 CT, OCALA, FL 34474 -
CANCEL ADM DISS/REV 2006-10-11 - -
CHANGE OF MAILING ADDRESS 2006-10-11 4417 NW 100 PLACE, OCALA, FL 34482 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1992-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1989-05-16 WILLIAMS, DAVID L. -

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-06-13
REINSTATEMENT 2006-10-11
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-09-04
ANNUAL REPORT 2001-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307296616 0418800 2004-03-11 66 AVE MIRAMAR PARKWAY, MIRAMAR, FL, 33023
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-03-11
Emphasis L: FALL
Case Closed 2004-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-03-17
Abatement Due Date 2004-03-22
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State