Search icon

INSTALLCABLE INC - Florida Company Profile

Company Details

Entity Name: INSTALLCABLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTALLCABLE 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: 12 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P13000075642
FEI/EIN Number 46-3649507

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

Address: 13540 SW 20 ST, MIRAMAR, FL, 33027, US
Mail Address: 13540 SW 20 ST, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIERA ALEXIS President 13540 SW 20 ST, MIRAMAR, FL, 33027
VIERA MAYELIN Vice President 13540 SW 20 ST, MIRAMAR, FL, 33027
VIERA ALEXIS Agent 13540 SW 20 ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 13540 SW 20 ST, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-03-29 13540 SW 20 ST, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 13540 SW 20 ST, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-10-19 VIERA, ALEXIS -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-29
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State