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 |
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 |
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 | - | - |
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 |
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