Search icon

EMINENCE CABLE CONTRACTORS INC.

Company Details

Entity Name: EMINENCE CABLE CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2010 (14 years ago)
Date of dissolution: 10 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: P10000066472
FEI/EIN Number 27-3338492
Address: 29 SW Seminole St., Stuart, FL, 34994, US
Mail Address: 29 SW SEMINOLE ST., Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Address
Halgas Robert C Director 29 SW Seminole St., Stuart, FL, 34994

President

Name Role Address
Halgas Robert C President 29 SW Seminole St., Stuart, FL, 34994

Secretary

Name Role Address
Halgas Robert C Secretary 29 SW Seminole St., Stuart, FL, 34994

Treasurer

Name Role Address
Halgas Robert C Treasurer 29 SW Seminole St., Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015435 SUPERITY CORP EXPIRED 2019-01-29 2024-12-31 No data 29 SW SEMINOLE STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
VOLUNTARY DISSOLUTION 2020-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 29 SW Seminole St., Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2019-03-06 29 SW Seminole St., Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2013-11-12 INCORP SERVICES, INC. No data
NAME CHANGE AMENDMENT 2010-09-07 EMINENCE CABLE CONTRACTORS INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000817968 TERMINATED 1000000400563 MARTIN 2012-10-15 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
Reg. Agent Change 2013-11-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State