Search icon

CARIBBEAN SPIRITUAL IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN SPIRITUAL IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 10 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N06000007213
FEI/EIN Number 262049905

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

Address: 7777 N WICKHAM RD, #12-139, MELBOURNE, FL, 32940
Mail Address: 7777 N WICKHAM RD, #12-139, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DEBBIE Director 7777 N WICKHAM RD, MELBOURNE, FL, 32940
SMYTHE MICHELLE Director 7777 N WICKHAM RD, MELBOURNE, FL, 32940
SUPERIOR DORIS Director P. O. BOX 267, OCALA, FL, 34478
CADENHEAD JOAN Director 7777 N WICKHAM RD, MELBOURNE, FL, 32940
SANTIAGO JOHN Director 500 LAKE AVE #127, LAKE WORTH, FL, 33460
ABELL JOHN Director 500 LAKE AVE #127, LAKE WORTH, FL, 33460
CADENHEAD JOAN Agent 7777 N WICKHAM RD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-09-09 - -
REGISTERED AGENT NAME CHANGED 2011-09-09 CADENHEAD, JOAN -
REGISTERED AGENT ADDRESS CHANGED 2011-09-09 7777 N WICKHAM RD, #12-139, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 7777 N WICKHAM RD, #12-139, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2011-03-17 7777 N WICKHAM RD, #12-139, MELBOURNE, FL 32940 -
AMENDMENT AND NAME CHANGE 2010-03-09 CARIBBEAN SPIRITUAL IMPORTS, INC. -
CANCEL ADM DISS/REV 2008-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-05-04
Amendment 2011-09-09
ANNUAL REPORT 2011-03-17
Amendment and Name Change 2010-03-09
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-26
REINSTATEMENT 2008-02-27
Domestic Non-Profit 2006-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State