Entity Name: | CARIBBEAN TROPICALS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIBBEAN TROPICALS, 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: | 05 Mar 1990 (35 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Apr 2016 (9 years ago) |
Document Number: | L54619 |
FEI/EIN Number |
650168397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 MERIDIAN AVE., KEY LARGO, FL, 33037 |
Mail Address: | 21 Meridian Ave, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Andrews Matt G | Chief Operating Officer | 21 Meridian Ave, Key Largo, FL, 33037 |
Andrews Dawn L | Chief Financial Officer | 21 Meridian Ave, Key Largo, FL, 33037 |
Andrews Matt G | Agent | 21 Meridian Ave, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 21 Meridian Ave, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2017-01-18 | 21 MERIDIAN AVE., KEY LARGO, FL 33037 | - |
AMENDMENT AND NAME CHANGE | 2016-04-04 | CARIBBEAN TROPICALS, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 21 MERIDIAN AVE., KEY LARGO, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-05 | Andrews, Matt G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-18 |
Amendment and Name Change | 2016-04-04 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State