Search icon

CABLE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CABLE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABLE HOLDINGS, 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: 14 Sep 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: P11000081197
FEI/EIN Number 611659964

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

Address: 221 WEST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33311, US
Mail Address: P O BOX 950, FORT LAUDERDALE, FL, 33302, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMOS PERRY J Director 221 WEST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33311
GADDIS MICHAEL RJr. Director 221 WEST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33311
WEINSTEIN FREDERICK S Director 221 WEST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33311
FELDMAN LEE R Director 221 WEST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33311
seiler john Director 221 WEST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33311
SIMS STEVEN J President 221 WEST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33311
Ortiz Orlando Agent 221 WEST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 Ortiz, Orlando -
AMENDMENT 2020-10-07 - -
AMENDMENT 2019-04-24 - -
REINSTATEMENT 2018-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-05 221 WEST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL 33311 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2021-01-14
Amendment 2020-10-07
ANNUAL REPORT 2020-01-17
Amendment 2019-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13428487 0418800 1978-11-20 2521 NW 6 ST, Fort Lauderdale, FL, 33311
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-01
Case Closed 1980-09-08

Related Activity

Type Complaint
Activity Nr 320852874

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100268 H08
Issuance Date 1978-12-07
Abatement Due Date 1978-12-10
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1979-01-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100309 A 040003
Issuance Date 1978-12-07
Abatement Due Date 1978-11-20
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1978-12-07
Abatement Due Date 1979-01-08
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-07
Abatement Due Date 1978-11-20
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-12-07
Abatement Due Date 1978-12-21
Contest Date 1979-01-15
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100268 C
Issuance Date 1978-12-07
Abatement Due Date 1979-01-08
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-12-07
Abatement Due Date 1978-11-20
Contest Date 1979-01-15
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100157 A05 IVD3
Issuance Date 1978-12-07
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State