Search icon

STEPHEN ALLEN CABLE INC. - Florida Company Profile

Company Details

Entity Name: STEPHEN ALLEN CABLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN ALLEN 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: 12 Apr 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000033299
FEI/EIN Number 650659722

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

Address: 4025 BANYAN TR. DR., COCONUT CREEK, FL, 33073
Mail Address: 4025 BANYAN TR. DR., COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN STEPHEN Agent 4025 BANYAN TRL. DR., COCONUT CREEK, FL, 33073
ALLEN STEPHEN President 4025 BANYAN TRLS DR., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-29 4025 BANYAN TR. DR., COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2001-06-29 4025 BANYAN TR. DR., COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2001-06-29 4025 BANYAN TRL. DR., COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State