Search icon

ONE CARIBBEAN INC. - Florida Company Profile

Company Details

Entity Name: ONE CARIBBEAN 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: 11 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N16000003668
FEI/EIN Number 82-1168517

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

Address: 143 W. 19TH STREET, SUITE 6, JACKSONVILLE, AL, 32206, US
Mail Address: 143 W. 19TH STREET, SUITE 6, JACKSONVILLE, AL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER IAN Chief Executive Officer 143 W. 19TH STREET, STE 6, JACKSONVILLE, FL, 32206
DALEY DENISE President 4106 N. MAIN STREET, JACKSONVILLE, 32206
WALKER IAN Agent 143 W. 19TH STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 143 W. 19TH STREET, SUITE 6, JACKSONVILLE, AL 32206 -
CHANGE OF MAILING ADDRESS 2017-04-12 143 W. 19TH STREET, SUITE 6, JACKSONVILLE, AL 32206 -
REGISTERED AGENT NAME CHANGED 2017-04-12 WALKER, IAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000013783 TERMINATED 1000000872224 DUVAL 2021-01-05 2041-01-13 $ 1,312.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000756353 TERMINATED 1000000803700 DUVAL 2018-11-09 2038-11-14 $ 1,063.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
Domestic Non-Profit 2016-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State