Search icon

CONSOLIDATED CABLE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED CABLE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED CABLE 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: 21 May 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L74808
FEI/EIN Number 592957010

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

Address: 820 CREALIVE DR, LAKELAND, FL, 33813
Mail Address: PO BOX 5784, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FADLEVICH VIVIAN Director 4328 TRYON RD, LONGVIEW, TX, 75605
RODDENBERY NEIL A Agent ONE LAKE MORTON DRIVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 820 CREALIVE DR, LAKELAND, FL 33813 -
REINSTATEMENT 2001-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2001-10-29 ONE LAKE MORTON DRIVE, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2001-10-29 RODDENBERY, NEIL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000763543 ACTIVE 1000000367916 POLK 2012-10-18 2032-10-25 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000763550 ACTIVE 1000000367917 POLK 2012-10-18 2032-10-25 $ 731.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000763568 LAPSED 1000000367919 POLK 2012-10-18 2022-10-25 $ 2,274.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000573870 ACTIVE 1000000169235 POLK 2010-05-04 2030-05-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2010-01-06
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-15
ANNUAL REPORT 2001-10-29
ANNUAL REPORT 2000-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State