Search icon

CABOT MANAGEMENT AND MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: CABOT MANAGEMENT AND MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABOT MANAGEMENT AND MARKETING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 1988 (37 years ago)
Document Number: K20840
FEI/EIN Number 650088674

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

Address: 2727 E. OAKLAND PARK, STE 301, FT. LAUDERDALE, FL, 33306
Mail Address: PO BOX 39752, FT LAUDERDALE, FL, 33339-9752, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIEDLER RODNEY President 2727 E OAKLAND PARK BLVD #301, FORT LAUDERDALE, FL, 33306
Vazquez Melinda Vice President 2135 Dewey Street, Hollywood, FL, 33020
FIEDLER RODNEY Agent 2727 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-27 2727 E. OAKLAND PARK, STE 301, FT. LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 2727 E. OAKLAND PARK, STE 301, FT. LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-16 2727 E. OAKLAND PARK BLVD., #301, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2002-05-23 FIEDLER, RODNEY -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State