Search icon

CARIBE HOTELS, INC. - Florida Company Profile

Company Details

Entity Name: CARIBE HOTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBE HOTELS, 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: 25 May 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 1990 (35 years ago)
Document Number: M82447
FEI/EIN Number 592936281

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 W FORTUNE STREET, TAMPA, FL, 33602
Mail Address: 111 W FORTUNE STREET, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLEN IAN President 111 W FORTUNE ST, TAMPA, FL, 33602
CALLEN IAN Director 111 W FORTUNE ST, TAMPA, FL, 33602
Lorenzi Roberto Vice President 111 W FORTUNE STREET, TAMPA, FL, 33602
CALLEN ANDRE P Agent 111 WEST FORTUNE STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-05-01 111 W FORTUNE STREET, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-05 111 W FORTUNE STREET, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2006-05-05 CALLEN, ANDRE P -
AMENDMENT 1990-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State