Search icon

CARIBBEAN INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN INTERNATIONAL MINISTRIES, 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: 07 Apr 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: N99000002239
FEI/EIN Number 593665281

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

Address: 2080 PINE NEEDLE TRAIL, KISSIMMEE, FL, 34741
Mail Address: 2080 PINE NEEDLE TRAIL, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE S. ALEXIS R President 2080 PINE NEEDLE TRAIL, KISSIMMEE, FL, 34741
WALLACE S. ALEXIS R Director 2080 PINE NEEDLE TRAIL, KISSIMMEE, FL, 34741
WALLACE EVELINA J Vice President 2080 PINE NEEDLE TRAIL, KISSIMMEE, FL, 34741
WALLACE EVELINA J Treasurer 2080 PINE NEEDLE TRAIL, KISSIMMEE, FL, 34741
WALLACE EVELINA J Director 2080 PINE NEEDLE TRAIL, KISSIMMEE, FL, 34741
RAMBISOON AMAR D Director 13137 PLUMLAKE CIRCLE, CLERMONT, FL, 34711
LEE ARTHUR P Director 1700 E IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34744
HENRY RUPERT Director 1473 ACORN COURT, KISSIMMEE, FL, 34744
BLENMAN WHITFIELD R Secretary 2500 HIKERS COURT, KISSIMMEE, FL, 34743
BLENMAN WHITFIELD R Director 2500 HIKERS COURT, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 2080 PINE NEEDLE TRAIL, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2001-04-16 2080 PINE NEEDLE TRAIL, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 2080 PINE NEEDLE TRAIL, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2001-04-16
Domestic Non-Profit 1999-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State