Search icon

CENTRAL FLORIDA CABLE COMMUNICATIONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CENTRAL FLORIDA CABLE COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA CABLE COMMUNICATIONS, 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: 06 Feb 2001 (24 years ago)
Date of dissolution: 31 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: P01000013684
FEI/EIN Number 522296207

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

Address: 9436 Southridge Park Court, Suite 500, Orlando, FL, 32819, US
Mail Address: PO Box 387, Park Falls, WI, 54552, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTRAL FLORIDA CABLE COMMUNICATIONS, INC., KENTUCKY 0977027 KENTUCKY

Key Officers & Management

Name Role Address
GAULT KEVIN Chief Executive Officer 3672 FARM BELL PLACE, LAKE MARY, FL, 32746
KOHN ROBERT President 3063 TEMPLE TRAIL, WINTER PARK, FL, 32789
JERMAN AMBER Secretary 673 N. FIRWOOD DRIVE, DELTONA, FL, 32725
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110713 CFCC EXPIRED 2018-10-11 2023-12-31 - 2235 MERCATOR DR, ORLANDO, FL, 32807
G13000110960 360SMARTPRO EXPIRED 2013-11-12 2018-12-31 - 2235 MERCATOR DRIVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-31 - WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 9436 Southridge Park Court, Suite 500, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-03-02 9436 Southridge Park Court, Suite 500, Orlando, FL 32819 -
MERGER 2019-03-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000191533
REGISTERED AGENT ADDRESS CHANGED 2009-10-22 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-10-22 C T CORPORATION SYSTEM -
REINSTATEMENT 2003-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Voluntary Dissolution 2023-01-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-01
Merger 2019-03-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304638786 0420600 2001-06-27 101 LAKEVIEW DRIVE, LONGWOOD, FL, 32750
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-09-05
Emphasis L: OHPWRLNE, S: CONSTRUCTION
Case Closed 2001-10-30

Related Activity

Type Accident
Activity Nr 102329646

Date of last update: 02 Apr 2025

Sources: Florida Department of State