Search icon

CABLE AMERICA MAINTENANCE & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CABLE AMERICA MAINTENANCE & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABLE AMERICA MAINTENANCE & SERVICE, 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: 26 Jun 2006 (19 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: P06000086278
FEI/EIN Number 205152265

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

Address: 2805 S.E. 179 PLACE, SUMMERFIELD, FL, 34491, US
Mail Address: 2805 S.E. 179 PLACE, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRIX JAMES D President 2805 S.E. 179 PLACE, SUMMERFIELD, FL, 34491
HENDRIX JAMES D Agent 2805 S.E. 179 PLACE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-11 - -
REGISTERED AGENT NAME CHANGED 2011-01-06 HENDRIX, JAMES D -
ARTICLES OF CORRECTION 2006-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 2805 S.E. 179 PLACE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2006-07-05 2805 S.E. 179 PLACE, SUMMERFIELD, FL 34491 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State