Search icon

CARIBBEAN TRANSPORT AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN TRANSPORT AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN TRANSPORT AGENCY, 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: 26 Feb 1986 (39 years ago)
Date of dissolution: 19 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2006 (18 years ago)
Document Number: J01234
FEI/EIN Number 592970690

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

Address: 20 WINDERMERE PLACE, PALM COAST, FL, 32164, US
Mail Address: C/O GEORGE P. LANGFORD, ESQUIRE, 3357 TAMIAMI TRL N, S-TAMIAMI CTR, 2 FL, NAPLES, FL, 34103, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT, CHARLES W. President 20 WINDERMERE PLACE, PALM COAST, FL, 32164
LANGFORD, GEORGE P. Agent TAMIAMI CENTER, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-07 20 WINDERMERE PLACE, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2000-03-07 20 WINDERMERE PLACE, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-07 TAMIAMI CENTER, 3357 TAMIAMI TRL.,S., NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 1988-06-21 LANGFORD, GEORGE P. -

Documents

Name Date
Voluntary Dissolution 2006-12-19
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State