Search icon

CATV SERVICES, INC.

Company Details

Entity Name: CATV SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: P95000083090
FEI/EIN Number 65-0659624
Address: 12099 NW 98TH AVE, HIALEAH GARDENS, FL 33018
Mail Address: 12099 NW 98TH AVE, HIALEAH GARDENS, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CATV SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650659624 2024-07-09 CATV SERVICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3055125601
Plan sponsor’s address 12099 NW 98TH AVE, HIALEAH, FL, 330182927

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing RYAN RICHMOND
Valid signature Filed with authorized/valid electronic signature
CATV SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650659624 2023-07-13 CATV SERVICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3055125601
Plan sponsor’s address 12099 NW 98TH AVE, HIALEAH, FL, 330182927

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing RYAN RICHMOND
Valid signature Filed with authorized/valid electronic signature
CATV SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650659624 2022-10-14 CATV SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3055125601
Plan sponsor’s address 12099 NW 98TH AVE, HIALEAH, FL, 330182927

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing RYAN RICHMOND
Valid signature Filed with authorized/valid electronic signature
CATV SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650659624 2021-06-16 CATV SERVICES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3055125601
Plan sponsor’s address 12099 NW 98TH AVE, HIALEAH, FL, 330182927

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing RYAN RICHMOND
Valid signature Filed with authorized/valid electronic signature
CATV SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650659624 2020-07-14 CATV SERVICES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3055125601
Plan sponsor’s address 12099 NW 98TH AVE, HIALEAH, FL, 330182927

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing RYAN RICHMOND
Valid signature Filed with authorized/valid electronic signature
CATV SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 650659624 2019-11-07 CATV SERVICES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3055125601
Plan sponsor’s address 12099 NW 98TH AVE, HIALEAH, FL, 330182927

Signature of

Role Plan administrator
Date 2019-11-07
Name of individual signing RYAN RICHMOND
Valid signature Filed with authorized/valid electronic signature
CATV SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 650659624 2018-07-30 CATV SERVICES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3055125601
Plan sponsor’s address 12099 NW 98TH AVE, HIALEAH, FL, 330182927

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing RYAN RICHMOND
Valid signature Filed with authorized/valid electronic signature
CATV SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 650659624 2017-10-13 CATV SERVICES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3055125601
Plan sponsor’s address 12099 NW 98TH AVE, HIALEAH, FL, 330182927

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing ORIANA DURAN VALLE
Valid signature Filed with authorized/valid electronic signature
CATV SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2015 650659624 2016-07-22 CATV SERVICES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3055125601
Plan sponsor’s address 12099 NW 98TH AVE, HIALEAH, FL, 330182927

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing RYAN RICHMOND
Valid signature Filed with authorized/valid electronic signature
CATV SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2014 650659624 2015-07-30 CATV SERVICES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423600
Sponsor’s telephone number 3055125601
Plan sponsor’s address 12099 NW 98TH AVE, HIALEAH, FL, 330182927

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing MEGAN AHERN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RICHMOND, RYAN J Agent 12099 NW 98TH AVENUE, HIALEAH GARDENS, FL 33018

PRESIDENT

Name Role Address
RICHMOND, RYAN J PRESIDENT 12099 NW 98TH AVENUE, HIALEAH GARDENS, FL 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 12099 NW 98TH AVENUE, HIALEAH GARDENS, FL 33018 No data
REINSTATEMENT 2023-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-06 RICHMOND, RYAN J No data
REINSTATEMENT 2012-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001794164 TERMINATED 1000000554705 MIAMI-DADE 2013-12-13 2033-12-26 $ 397.59 STATE OF FLORIDA4006241

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-02-27
ANNUAL REPORT 2021-09-15
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-11-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-08-06
ANNUAL REPORT 2014-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State