Search icon

ACTIVE CABLING INC. - Florida Company Profile

Company Details

Entity Name: ACTIVE CABLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTIVE CABLING 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: 19 Nov 1997 (27 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P97000098527
FEI/EIN Number 59-3500917

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

Address: 351 Canal St, CRAWFORDVILLE, FL, 32327, US
Mail Address: 351 Canal St., CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHYLKOFSKI AL President 351 Canal St., CRAWFORDVILLE, FL, 32327
SHYLKOFSKI AL Agent 351 Canal St., CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 351 Canal St, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2013-02-18 351 Canal St, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 351 Canal St., CRAWFORDVILLE, FL 32327 -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-02-02 SHYLKOFSKI, AL -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State