Search icon

CABLE TELEVISION INSTALLATION & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CABLE TELEVISION INSTALLATION & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABLE TELEVISION INSTALLATION & SERVICE, 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: 14 May 1987 (38 years ago)
Date of dissolution: 04 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: J72820
FEI/EIN Number 592815440

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

Address: 5453 N. 59TH STREET, TAMPA, FL, 33610
Mail Address: 5453 N. 59TH STREET, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALTER JEFFREY D President 5453 N. 59TH STREET, TAMPA, FL, 33610
SALTER JEFFREY D Secretary 5453 N. 59TH STREET, TAMPA, FL, 33610
SALTER JEFFREY D Treasurer 5453 N. 59TH STREET, TAMPA, FL, 33610
SALTER JEFFREY D Director 5453 N. 59TH STREET, TAMPA, FL, 33610
SALTER JEFFREY D Agent 5453 N. 59TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-04 - -
REGISTERED AGENT NAME CHANGED 2012-01-25 SALTER, JEFFREY D -
REGISTERED AGENT ADDRESS CHANGED 2002-02-08 5453 N. 59TH STREET, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-08 5453 N. 59TH STREET, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2002-02-08 5453 N. 59TH STREET, TAMPA, FL 33610 -
AMENDMENT 2001-12-12 - -
REINSTATEMENT 1999-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000196710 TERMINATED 1000000053211 017879 000601 2007-06-22 2027-06-27 $ 318.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000196728 TERMINATED 1000000053213 017874 000120 2007-06-21 2027-06-27 $ 390.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000196751 TERMINATED 1000000053218 017874 000119 2007-06-21 2027-06-27 $ 4,070.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-04
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State