Search icon

NATIONWIDE CABLE CONTRACTORS CORP.

Company Details

Entity Name: NATIONWIDE CABLE CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Jan 2007 (18 years ago)
Document Number: P05000104530
FEI/EIN Number 364410063
Address: 5570 FLORIDA MINING BLVD S, #508, JACKSONVILLE, FL, 32257, US
Mail Address: 5570 FLORIDA MINING BLVD S, #508, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PRATT RICHARD Agent 5570 FLORIDA MINING BLVD S, #508, JACKSONVILLE, FL, 32257

President

Name Role Address
PRATT RICHARD President 5570 FLORIDA MINING BLVD S, #508, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 5570 FLORIDA MINING BLVD S, #508, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2014-03-26 5570 FLORIDA MINING BLVD S, #508, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 5570 FLORIDA MINING BLVD S, #508, JACKSONVILLE, FL 32257 No data
CANCEL ADM DISS/REV 2007-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000218086 TERMINATED 1000000033726 13532 2276 2006-09-21 2011-09-27 $ 13,299.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State