Entity Name: | CARIBBEAN PUBLISHING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIBBEAN PUBLISHING CO., 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: | 06 Apr 1990 (35 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L64182 |
FEI/EIN Number |
650193859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Governors Square, 2nd Floor, 23 Lime Tree Bay Avenue - POB 1569, Grand Cayman, Ca, KY1-1110, KY |
Mail Address: | Governors Square, 2nd Floor, 23 Lime Tree Bay Avenue - POB 1569, Grand Cayman, Ca, KY1-1110, KY |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRENCH RANDY | Director | 504, Dundonald Square, Hamilton, HM10 |
MACFEE MARK | Director | 790 South Sound Road, Grand Cayman, KY1-110 |
HLASTALA STEPHEN J | Secretary | 101 West Bay Rd, Grand Cayman |
CAYMAN MANAGEMENT SERVICES LTD | Assistant Secretary | Governors Square, 2nd Floor, Grand Cayman, KY1-110 |
CORPDIRECT AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000028580 | GLOBAL DIRECTORIES | EXPIRED | 2010-03-30 | 2015-12-31 | - | 815 NW 57TH AVENUE, SUITE 125, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-15 | Governors Square, 2nd Floor, 23 Lime Tree Bay Avenue - POB 1569, Grand Cayman, Cayman Islands KY1-1110 KY | - |
CHANGE OF MAILING ADDRESS | 2016-03-15 | Governors Square, 2nd Floor, 23 Lime Tree Bay Avenue - POB 1569, Grand Cayman, Cayman Islands KY1-1110 KY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1200 South Pine Island Road, MIAMI, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-14 | CORPDIRECT AGENTS, INC | - |
CANCEL ADM DISS/REV | 2004-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1993-01-08 | - | - |
REINSTATEMENT | 1992-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-10-14 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State