Entity Name: | COMMUNICATIONS AND CABLING SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMUNICATIONS AND CABLING SYSTEMS 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: | 31 Jan 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P00000012538 |
FEI/EIN Number |
593626778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 Diana Blvd, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 275 Diana Blvd, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCORMACK JAMES M | President | 275 Diana Blvd, MERRITT ISLAND, FL, 32953 |
MCCORMACK JAMES M | Agent | 275 Diana Blvd, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-03 | 275 Diana Blvd, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2016-06-03 | 275 Diana Blvd, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-03 | 275 Diana Blvd, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-14 | MCCORMACK, JAMES MPRES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-03 |
AMENDED ANNUAL REPORT | 2016-06-03 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State