Search icon

CABCO, INC. - Florida Company Profile

Company Details

Entity Name: CABCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABCO, 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: 29 Oct 1981 (43 years ago)
Date of dissolution: 05 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2010 (15 years ago)
Document Number: F51680
FEI/EIN Number 592159420

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

Address: 2792 MICHIGAN AVE, SUITE 420, KISSIMMEE, FL, 34744, US
Mail Address: 144 HENUE CT, DAVENPORT, FL, 33896, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUCCI ERNEST J Vice President 144 HENUE CT, DAVENPORT, FL
MUCCI ERNEST J. Agent 144 HENUE CT, DAVENPORT, FL, 33896
MUCCI, GLORIA L. President 144 HENUE CT, DAVENPORT, FL
MUCCI, GLORIA L. Director 144 HENUE CT, DAVENPORT, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-05 - -
CHANGE OF MAILING ADDRESS 2003-03-17 2792 MICHIGAN AVE, SUITE 420, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 144 HENUE CT, DAVENPORT, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-09 2792 MICHIGAN AVE, SUITE 420, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 1997-04-09 MUCCI, ERNEST J. -

Documents

Name Date
Voluntary Dissolution 2010-03-05
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State