Search icon

CABLEO INC. - Florida Company Profile

Company Details

Entity Name: CABLEO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABLEO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: P07000052501
FEI/EIN Number 208996462

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

Address: 5120 110th Ave N, CLEARWATER, FL, 33760, US
Mail Address: 5120 110th Ave N, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZYCKI RENE Chief Executive Officer 1286 Cordova Blvd NE, SAINT PETERSBURG, FL, 33704
ROZYCKI RADOSLAW Chief Technical Officer 5120 110th Ave N, CLEARWATER, FL, 33760
ROZYCKI RENE Agent 5120 110th Ave N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 ROZYCKI, RENE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 5120 110th Ave N, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 5120 110th Ave N, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2014-03-20 5120 110th Ave N, CLEARWATER, FL 33760 -
CANCEL ADM DISS/REV 2009-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000827849 ACTIVE 1000000594880 LEON 2014-03-13 2034-08-01 $ 5,787.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000827864 ACTIVE 1000000594884 LEON 2014-03-13 2034-08-01 $ 4,909.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000827831 ACTIVE 1000000594877 PINELLAS 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000827856 ACTIVE 1000000594883 PINELLAS 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-08-01
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State