Search icon

CARIB-INTERNATIONAL CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: CARIB-INTERNATIONAL CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIB-INTERNATIONAL CHARTERS, 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: 10 Oct 1978 (47 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 589487
FEI/EIN Number NOT APPLICABLE

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

Address: 1512 LAUREL DRIVE, CLEARWATER, FL, 33756, US
Mail Address: 1512 LAUREL DRIVE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON ANDREW President 1512 LAUREL DRIVE, CLEARWATER, FL, 33756
PETERSON ANDREW Director 1512 LAUREL DRIVE, CLEARWATER, FL, 33756
PETERSON SANDRA Vice President 1512 LAUREL DRIVE, CLEARWATER, FL, 33756
PETERSON SANDRA Director 1512 LAUREL DRIVE, CLEARWATER, FL, 33756
EVANSON, JOSEPH G. Agent 1512 LAUREL DRIVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-18 1512 LAUREL DRIVE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2010-01-18 1512 LAUREL DRIVE, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-18 1512 LAUREL DRIVE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 1985-07-30 EVANSON, JOSEPH G. -
REINSTATEMENT 1985-07-30 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State