Search icon

CARIBBEAN SPICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CARIBBEAN SPICE, 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: 19 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2013 (12 years ago)
Document Number: J97702
FEI/EIN Number 592849636

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

Address: C/O ROWAN SKYERS, 1310 NW 23rd Ave, GAINESVILLE, FL, 32605, US
Mail Address: C/O ROWAN SKYERS, 1310 NW 23RD Ave, GAINESVILLE, FL, 32605, US
ZIP code: 32605
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chung Christopher President 1310 NW 23 Ave, GAINESVILLE, FL, 32605
Chung Natalie Treasurer 1310 NW 23 Ave, GAINESVILLE, FL, 32605
Alvarenga Darron Vice President 1310 NW 23 Ave, Gainesville, FL, 32605
CHUNG CHRISTOPHER A Agent 1310 NW 23rd Ave, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1310 NW 23rd Ave, Suite C, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 C/O ROWAN SKYERS, 1310 NW 23rd Ave, Suite C, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2018-04-30 C/O ROWAN SKYERS, 1310 NW 23rd Ave, Suite C, GAINESVILLE, FL 32605 -
REINSTATEMENT 2013-01-23 - -
REGISTERED AGENT NAME CHANGED 2013-01-23 CHUNG, CHRISTOPHER A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000204392 TERMINATED 1000000655569 ALACHUA 2015-01-30 2035-02-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000204400 TERMINATED 1000000655570 ALACHUA 2015-01-30 2035-02-05 $ 4,584.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000869460 ACTIVE 1000000627404 ALACHUA 2014-05-15 2034-08-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000869478 ACTIVE 1000000627405 ALACHUA 2014-05-15 2034-08-01 $ 983.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000825769 ACTIVE 1000000593944 ALACHUA 2014-03-12 2034-08-01 $ 490.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000547704 TERMINATED 1000000477303 ALACHUA 2013-02-27 2033-03-06 $ 507.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000903107 TERMINATED 1000000407381 ALACHUA 2012-11-21 2032-11-28 $ 586.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34191.00
Total Face Value Of Loan:
34191.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$34,191
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,191
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,507.62
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $34,191

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State