Search icon

CABAL ENERGY INC - Florida Company Profile

Company Details

Entity Name: CABAL ENERGY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABAL ENERGY 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 Feb 2016 (9 years ago)
Date of dissolution: 08 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2020 (5 years ago)
Document Number: P16000019098
FEI/EIN Number 81-1658350

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

Address: 701 BRICKELL AVE, SUITE 1550, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL AVE, SUITE 1550, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRODEZK INC Agent -
MENDOZA JOEL President 701 BRICKELL AVE, SUITE 1550, MIAMI, FL, 33131
MENDOZA JOEL Director 701 BRICKELL AVE, SUITE 1550, MIAMI, FL, 33131
MENDOZA JESSABEL Vice President 701 BRICKELL AVE, SUITE 1550, MIAMI, FL, 33131
MENDOZA JESSABEL Director 701 BRICKELL AVE, SUITE 1550, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-08 - -
REINSTATEMENT 2019-01-22 - -
REGISTERED AGENT NAME CHANGED 2019-01-22 Prodezk INC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 5040 NW 7TH ST, SUITE 705, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-08
REINSTATEMENT 2019-01-22
Domestic Profit 2016-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State