Search icon

CAB-TEL CORPORATION - Florida Company Profile

Company Details

Entity Name: CAB-TEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAB-TEL CORPORATION 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: 16 Nov 1989 (35 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L30857
FEI/EIN Number 650201264

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

Address: 2929 S.E. OCEAN BLVD., #106-2, STUART, FL, 34996
Mail Address: 2929 S.E. OCEAN BLVD., #106-2, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON, JACK A. Director 1921 WILLOWAY CIR N, COLUMBUS, OH
DEWEES, LEDYARD H. Agent 1085 TAMARIND WAY SW, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-09 1085 TAMARIND WAY SW, BOCA RATON, FL 33486 -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 1993-12-06 2929 S.E. OCEAN BLVD., #106-2, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 1993-12-06 2929 S.E. OCEAN BLVD., #106-2, STUART, FL 34996 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000077465 LAPSED 01020150067 02625 02139 2002-02-18 2022-02-26 $ 10,171.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL 323041033

Documents

Name Date
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-01-30
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-07-30
ANNUAL REPORT 1996-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State