Entity Name: | MIKE CABLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Apr 1998 (27 years ago) |
Document Number: | P98000033761 |
FEI/EIN Number |
650825381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16668 WInners Circle, Delray Beach, FL, 33446, US |
Mail Address: | 4446 NW 65TH ST, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABLE PHILIP M | President | 4446 NW 65TH ST, COCONUT CREEK, FL, 33073 |
CABLE PHILIP M | Secretary | 4446 NW 65TH ST, COCONUT CREEK, FL, 33073 |
CABLE KIM | Treasurer | 4446 NW 65 STREET, COCONUT CREEK, FL, 33073 |
CABLE KIM | Director | 4446 NW 65 STREET, COCONUT CREEK, FL, 33073 |
CABLE PHILIP M | Agent | 4446 NW 65TH ST, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-04 | 16668 WInners Circle, #9, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 1999-04-07 | 16668 WInners Circle, #9, Delray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-07 | 4446 NW 65TH ST, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State