Search icon

CARIBE NAUTICAL SERVICES, INC.

Company Details

Entity Name: CARIBE NAUTICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Sep 1982 (42 years ago)
Document Number: F99008
FEI/EIN Number 59-2233383
Address: 201 FRONT STREET, BUILDING 21, SUITE 202, KEY WEST, FL 33040
Mail Address: P.O. BOX 285, KEY WEST, FL 33041-7285
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARIBE NAUTICAL SERVICES, INC. PROFIT SHARING PLAN 2023 592233383 2024-05-23 CARIBE NAUTICAL SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488300
Sponsor’s telephone number 3052943288
Plan sponsor’s address P.O. BOX 285, KEY WEST, FL, 33041
CARIBE NAUTICAL SERVICES, INC. PROFIT SHARING PLAN 2022 592233383 2023-03-24 CARIBE NAUTICAL SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488300
Sponsor’s telephone number 3052943288
Plan sponsor’s address P.O. BOX 285, KEY WEST, FL, 33041
CARIBE NAUTICAL SERVICES, INC. PROFIT SHARING PLAN 2021 592233383 2022-09-30 CARIBE NAUTICAL SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488300
Sponsor’s telephone number 3052943288
Plan sponsor’s address 201 FRONT STREET, SUITE 202, KEY WEST, FL, 33040
CARIBE NAUTICAL SERVICES, INC. PROFIT SHARING PLAN 2020 592233383 2021-08-07 CARIBE NAUTICAL SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488300
Sponsor’s telephone number 3052943288
Plan sponsor’s address 201 FRONT STREET, SUITE 202, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2021-08-07
Name of individual signing JOHN E. WELLS
Valid signature Filed with authorized/valid electronic signature
CARIBE NAUTICAL SERVICES INC PROFIT SHARING PLAN 2009 592233383 2010-07-23 CARIBE NAUTICAL SERVICES, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488300
Sponsor’s telephone number 3052943288
Plan sponsor’s mailing address 201 FRONT STREET, KEY WEST, FL, 33041
Plan sponsor’s address PO BOX 285, KEY WEST, FL, 33041

Plan administrator’s name and address

Administrator’s EIN 592233383
Plan administrator’s name CARIBE NAUTICAL SERVICES INC
Plan administrator’s address 201 FRONT STREET, KEY WEST, FL, 33041
Administrator’s telephone number 3052943288

Number of participants as of the end of the plan year

Active participants 12
Other retired or separated participants entitled to future benefits 2
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing JOHN E WELLS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WELLS, JOHN EJR Agent 201 FRONT STREET, BUILDING 21, SUITE 202, KEY WEST, FL 33040

Chairman

Name Role Address
Wells, John E , Jr. Chairman 875 Atlantic View Drive, Fernandina Beach, FL 32034

President

Name Role Address
Wells, Richard A President 201 Front Street, Suite 202 Key West, FL 33040

Treasurer

Name Role Address
Wells, Richard A Treasurer 201 Front Street, Suite 202 Key West, FL 33040

Executive Secretary

Name Role Address
Philips-Ford, Greta Executive Secretary 201 FRONT STREET, BUILDING 21, SUITE 202 KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 201 FRONT STREET, BUILDING 21, SUITE 202, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2011-02-15 201 FRONT STREET, BUILDING 21, SUITE 202, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2011-02-15 WELLS, JOHN EJR No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-19 201 FRONT STREET, BUILDING 21, SUITE 202, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State