Search icon

MIKE CABLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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