Search icon

C&M CABLE CONCEPTS II, INC - Florida Company Profile

Company Details

Entity Name: C&M CABLE CONCEPTS II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&M CABLE CONCEPTS II, 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 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000005215
FEI/EIN Number 204125529

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

Address: 7451 SADLER RD BOX 739, TANGERINE, FL, 32777
Mail Address: PO BOX 739, TANGERINE, FL, 32777
ZIP code: 32777
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK MISTY D Director 4013 MARY LOUISE DR, PANAMA CITY, FL, 32405
ALLEN CHERYL A President 4013 MARY LOUISE DR, PANAMA CITY, FL, 32405
RAPP BJ Agent 7451 SADLER RD BOX 67, TANGERINE, FL, 32777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 7451 SADLER RD BOX 739, TANGERINE, FL 32777 -
CHANGE OF MAILING ADDRESS 2010-04-18 7451 SADLER RD BOX 739, TANGERINE, FL 32777 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-24 7451 SADLER RD BOX 67, TANGERINE, FL 32777 -
REGISTERED AGENT NAME CHANGED 2007-09-24 RAPP, BJ -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-04-17
Off/Dir Resignation 2012-07-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-09-24
Domestic Profit 2006-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State