Search icon

D. G. CABLE INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: D. G. CABLE INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. G. CABLE INSTALLATION, 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: 10 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000112106
FEI/EIN Number 200294058

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

Address: 7886 SAGEBRUSH PL, ORLANDO, FL, 32822
Mail Address: 7886 SAGEBRUSH PL, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DANIEL President 7886 SAGEBRUSH PL, ORLANDO, FL, 32822
GARCIA DANIEL Agent 7886 SAGEBRUSH PL, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 7886 SAGEBRUSH PL, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2008-04-30 7886 SAGEBRUSH PL, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 7886 SAGEBRUSH PL, ORLANDO, FL 32822 -
CANCEL ADM DISS/REV 2005-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State