Search icon

CARIBBEAN & OVERSEAS TRADING, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN & OVERSEAS TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN & OVERSEAS TRADING, 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: 20 Jun 1988 (37 years ago)
Date of dissolution: 06 Jul 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Jul 2012 (13 years ago)
Document Number: K26641
FEI/EIN Number 650064588

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

Address: 1624 NW 82 AVE., DORAL, FL, 33126
Mail Address: 1624 NW 82 AVE., DORAL, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA GLORIA M Treasurer 1624 NW 82 AVE., DORAL, FL, 33126
CABRERA GLORIA M Director 1624 NW 82 AVE., DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-07-06 - -
AMENDMENT 2011-08-12 - -
CHANGE OF MAILING ADDRESS 2011-03-17 1624 NW 82 AVE., DORAL, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 1624 NW 82 AVE., DORAL, FL 33126 -
AMENDMENT AND NAME CHANGE 2011-03-17 CARIBBEAN & OVERSEAS TRADING, INC. -
PENDING REINSTATEMENT 2011-01-06 - -
REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000840479 LAPSED 1000000615616 MIAMI-DADE 2014-05-16 2024-08-01 $ 957.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001332460 TERMINATED 1000000497103 MIAMI-DADE 2013-08-16 2023-09-05 $ 489.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000833898 LAPSED 1000000303779 MIAMI-DADE 2013-04-29 2023-05-03 $ 425.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Admin. Diss. for Reg. Agent 2012-07-06
Reg. Agent Resignation 2012-04-12
Off/Dir Resignation 2012-03-26
ANNUAL REPORT 2012-02-10
Amendment 2011-08-12
Amendment and Name Change 2011-03-17
REINSTATEMENT 2011-01-06
ANNUAL REPORT 1995-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State