Search icon

CARIB-AMERICA TRADING CO., INC. - Florida Company Profile

Company Details

Entity Name: CARIB-AMERICA TRADING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIB-AMERICA TRADING 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: 09 Aug 1988 (37 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: M92507
FEI/EIN Number 592909467

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

Address: 10160 FISHER AVE, TAMPA, FL, 33619
Mail Address: 10160 FISHER AVE, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAKHRE, LOUIS Treasurer 5802 TOLMAN CT., TAMPA, FL
FAKHRE, EDWARD President LOWTHERS LANE, ST GEORGES GRENADA, WI
FAKHRE, LOUIS Vice President 5802 TOLMAN CT., TAMPA, FL
FAKHRE, LOUIS Secretary 5802 TOLMAN CT., TAMPA, FL
FAKHRE, EDWARD Director LOWTHERS LANE, ST GEORGES GRENADA, WI
FAKHRE, LOUIS Agent 10160 FISHER AVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1992-02-19 10160 FISHER AVE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1992-02-19 10160 FISHER AVE, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 1992-02-19 10160 FISHER AVE, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000537158 ACTIVE 1000000608922 HILLSBOROU 2014-04-16 2034-05-01 $ 4,070.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State