Entity Name: | CARIBBEAN HOTEL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIBBEAN HOTEL SYSTEMS, 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: | 12 Jun 1986 (39 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | M33601 |
FEI/EIN Number |
592702873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RESORT MANAGEMENT SERVICES, INC, 500 MONROE TURNPIKE, MONROE, CT, 06468 |
Mail Address: | C/O RESORT MANAGEMENT SERVICES, INC, 500 MONROE TURNPIKE, MONROE, CT, 06468 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARIBBEAN HOTEL SYSTEMS, INC., CONNECTICUT | 0199909 | CONNECTICUT |
Name | Role | Address |
---|---|---|
PERLMAN, CLIFFORD. | Director | 505 507 TILTON RD., NORTHFIELD, NJ. |
JOEL, M WILLIAM. | Director | 3491 E BAY CT., MERRICK, NY. |
WATERS, JAMES E. | Vice President | 500 MONROE TPKE, MONROE, CT |
WATERS, JAMES E. | Secretary | 500 MONROE TPKE, MONROE, CT |
PERLMAN, CLIFFORD. | Chairman | 505 507 TILTON RD., NORTHFIELD, NJ. |
EBER, ROBERT, ESQ | Agent | 20762 SW 104 ST, MIAMI, FL, 33176 |
MANUEL, THOMAS G. | President | 1418 NEW ROAD, MONROE, CT |
MANUEL, THOMAS G. | Director | 1418 NEW ROAD, MONROE, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-09-28 | C/O RESORT MANAGEMENT SERVICES, INC, 500 MONROE TURNPIKE, MONROE, CT 06468 | - |
CHANGE OF MAILING ADDRESS | 1989-09-28 | C/O RESORT MANAGEMENT SERVICES, INC, 500 MONROE TURNPIKE, MONROE, CT 06468 | - |
REGISTERED AGENT NAME CHANGED | 1987-11-16 | EBER, ROBERT, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-11-16 | 20762 SW 104 ST, MIAMI, FL 33176 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State