Search icon

CABLECO, INC. - Florida Company Profile

Company Details

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

CABLECO, 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: 11 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P94000059806
FEI/EIN Number 650509967

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

Address: 1303 Northside Dr, Ormond Beach, FL, 32174, US
Mail Address: 1303 Northside Drive, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABLE JUDY President 1303 Northside Drive, Ormond Beach, FL, 32174
CABLE JUDITH A Agent 1303 Northside Drive, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-22 1303 Northside Dr, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2018-05-22 1303 Northside Dr, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-22 1303 Northside Drive, Ormond Beach, FL 32174 -
CANCEL ADM DISS/REV 2005-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State