Search icon

CARIBBEAN TRADE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN TRADE CENTER, 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: 08 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N08000003456
FEI/EIN Number 331213653

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

Address: 1401 Sheafe Avenue NE., Palm Bay, FL, 32905, US
Mail Address: 1401 Sheafe Avenue NE., Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS STEPHEN A President 8403 Potomac Valley Court, Fort Washington, MD, 20744
MATTHEWS STEPHEN A Director 8403 Potomac Valley Court, Fort Washington, MD, 20744
ASSAD SHIEK Vice President 13501 NW 3rd. Street, PEMBROKE PINES, FL, 33028
ASSAD SHIEK Treasurer 13501 NW 3rd. Street, PEMBROKE PINES, FL, 33028
ASSAD SHIEK Director 13501 NW 3rd. Street, PEMBROKE PINES, FL, 33028
FITZPATRICK D'ANDREA Secretary 1320 Agard Avenue, Benton Harbor, MI, 49022
FITZPATRICK D'ANDREA Director 1320 Agard Avenue, Benton Harbor, MI, 49022
Wharwood Ruthven B Exec 1401 Sheafe Avenue NE., Palm Bay, FL, 32905
Wharwood Ruthven B Agent 1401 Sheafe Avenue NE., Palm Bay, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-14 1401 Sheafe Avenue NE., Unit 109, Palm Bay, FL 32905 -
CHANGE OF MAILING ADDRESS 2017-09-14 1401 Sheafe Avenue NE., Unit 109, Palm Bay, FL 32905 -
REGISTERED AGENT NAME CHANGED 2017-09-14 Wharwood, Ruthven Burt -
REGISTERED AGENT ADDRESS CHANGED 2017-09-14 1401 Sheafe Avenue NE., Unit 109, Palm Bay, FL 32905 -

Documents

Name Date
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-07-09
Domestic Non-Profit 2008-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State