Entity Name: | ST. GEORGE CABLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ST. GEORGE CABLE, 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: | 23 Sep 1993 (32 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P93000067662 |
FEI/EIN Number |
582071825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 GULF BEACH DRIVE, ST. GEORGE ISLAND, FL, 32328 |
Mail Address: | P. O. BOX 1090, ST. GEORGE ISLAND, FL, 32328, US |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMNER J C | Director | P O BOX 1090, ST. GEORGE ISLAND, FL, 32328 |
SUMNER WADE | Agent | 251 W. GULF BEACH DRIVE, ST GEORGE ISLAND, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | SUMNER, WADE | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-26 | 251 W. GULF BEACH DRIVE, ST GEORGE ISLAND, FL 32328 | - |
CHANGE OF MAILING ADDRESS | 1998-07-29 | 251 GULF BEACH DRIVE, ST. GEORGE ISLAND, FL 32328 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000634609 | TERMINATED | 1000000621060 | FRANKLIN | 2014-04-28 | 2034-05-09 | $ 3,717.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J13001137570 | TERMINATED | 1000000516775 | FRANKLIN | 2013-06-14 | 2032-06-19 | $ 3,524.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J12000892961 | TERMINATED | 1000000401831 | FRANKLIN | 2012-11-13 | 2032-11-28 | $ 362.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J03000286502 | LAPSED | 0000487926 | 00759 00430 | 2003-10-10 | 2023-10-29 | $ 53,382.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST, PANAMA CITY, FL324012238 |
J02000171813 | TERMINATED | 01021130047 | 00696 00186 | 2002-04-26 | 2007-05-02 | $ 10,812.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W. 15TH STREET, PANAMA CITY, FL 324012238 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-21 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-08-15 |
Off/Dir Resignation | 2010-07-08 |
ANNUAL REPORT | 2010-05-18 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-01-26 |
ANNUAL REPORT | 2005-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State