Search icon

CABLING & TELECOM CORP. - Florida Company Profile

Company Details

Entity Name: CABLING & TELECOM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABLING & TELECOM CORP. 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 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000021223
FEI/EIN Number 043611988

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

Address: 7155 SW 42 ST, MIAMI, FL, 33155
Mail Address: 7155 SW 42 ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA REINALDO A President 7155 SW 42 ST, MIAMI, FL, 33155
GARCIA REY Vice President 12120 SW 168 ST, MIAMI, FL, 33177
GARCIA REINALDO A Agent 7155 SW 42 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-01-04 GARCIA, REINALDO A -
CHANGE OF PRINCIPAL ADDRESS 2004-08-19 7155 SW 42 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2004-08-19 7155 SW 42 ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-19 7155 SW 42 ST, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-15
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State