CABLE WORLD TECHNOLOGIES, INC. - Florida Company Profile

Entity Name: | CABLE WORLD TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CABLE WORLD TECHNOLOGIES, 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: | 19 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P02000067834 |
FEI/EIN Number |
010718374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7303 NW 46 STREET, MIAMI, FL, 33166 |
Mail Address: | 7303 NW 56TH STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ GEORGE | President | 7315 NW 56 STREET, MIAMI, FL, 33166 |
FERNANDEZ GEORGE | Agent | 7315 NW 56 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-12 | 7303 NW 46 STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2012-12-12 | 7303 NW 46 STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-30 | 7315 NW 56 STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-30 | FERNANDEZ, GEORGE | - |
REINSTATEMENT | 2011-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000563045 | ACTIVE | 1000000675737 | MIAMI-DADE | 2015-05-04 | 2025-05-11 | $ 1,183.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000149772 | TERMINATED | 1000000577104 | DADE | 2014-01-17 | 2034-01-29 | $ 3,498.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001792093 | LAPSED | 1000000554300 | COLUMBIA | 2013-11-18 | 2023-12-26 | $ 673.22 | STATE OF FLORIDA0051893 |
J11000719190 | TERMINATED | 1000000237712 | DADE | 2011-10-19 | 2021-11-02 | $ 597.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-06 |
REINSTATEMENT | 2011-01-30 |
REINSTATEMENT | 2009-10-22 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-07-24 |
REINSTATEMENT | 2006-10-11 |
ANNUAL REPORT | 2005-05-20 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-24 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State