Search icon

CARIBBEAN PUBLISHING CO., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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