Entity Name: | CARIBBEAN PROCUREMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Aug 1990 (34 years ago) |
Document Number: | L98698 |
FEI/EIN Number | 65-0219715 |
Address: | 3413 McIntosh Road, 103, FORT LAUDERDALE, FL 33316 |
Mail Address: | 3413 McIntosh Road, 103, FORT LAUDERDALE, FL 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ROBERT N. HARTSELL, P.A. | Agent |
Name | Role | Address |
---|---|---|
YANCEY, GREGORY TURNER, II | President | 3413 McIntosh Road, 103 Fort Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
Yancey, Hunter Ross | Vice President | 3413 McIntosh Road, 103 Fort Lauderdale, FL 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 3413 McIntosh Road, 103, FORT LAUDERDALE, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 3413 McIntosh Road, 103, FORT LAUDERDALE, FL 33316 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | Robert N. Hartsell, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 61 NE 1st Street, Suite C, Pompano Beach, FL 33060 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900024232 | LAPSED | 04-5310 COSO 60 | CO CRT OF BROWARD COUNTY | 2004-09-09 | 2009-11-08 | $7388.59 | FORTA CORPORATION, 100 FORTA DRIVE, GROVE CITY, PA 16121-7 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-08-24 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State