Search icon

JM CABLE, INC.

Company Details

Entity Name: JM CABLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000004377
FEI/EIN Number 539794203
Address: 151 Center Street, Cape Canaveral, FL, 32920, US
Mail Address: 151 Center Street, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MATHEIS JON D Agent 151 Center Street, Cape Canaveral, FL, 32920

President

Name Role Address
MATHEIS JON D President 151 Center Street, Cape Canaveral, FL, 32920

Secretary

Name Role Address
MATHEIS JON D Secretary 151 Center Street, Cape Canaveral, FL, 32920

Treasurer

Name Role Address
MATHEIS JON D Treasurer 151 Center Street, Cape Canaveral, FL, 32920

Director

Name Role Address
MATHEIS JON D Director 151 Center Street, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 151 Center Street, Cape Canaveral, FL 32920 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 151 Center Street, Cape Canaveral, FL 32920 No data
CHANGE OF MAILING ADDRESS 2015-04-02 151 Center Street, Cape Canaveral, FL 32920 No data
REINSTATEMENT 2013-08-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-05-03 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-03 MATHEIS, JON D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-08-22
REINSTATEMENT 2011-05-03
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State