Search icon

CARIBBEAN MEDICAL BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN MEDICAL BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN MEDICAL BROKERS, 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: 26 Jun 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000061603
FEI/EIN Number 593654143

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

Address: 9604 Exbury Court, Parkland, FL, 33076, US
Mail Address: 9604 Exbury Court, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARIBBEAN MEDICAL BROKERS, INC 401(K) PROFIT SHARING PLAN & TRUST 2015 593654143 2017-09-27 CARIBBEAN MEDICAL BROKERS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-11
Business code 339110
Sponsor’s telephone number 7548021990
Plan sponsor’s address 9604 EXBURY CT, PARKLAND, FL, 330764415

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing LESLIE CAPELLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-27
Name of individual signing LESLIE CAPELLA
Valid signature Filed with authorized/valid electronic signature
CARIBBEAN MEDICAL BROKERS INC 401 K PROFIT SHARING PLAN TRUST 2014 593654143 2015-07-07 CARIBBEAN MEDICAL BROKERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-11
Business code 423400
Sponsor’s telephone number 9547525603
Plan sponsor’s address 3882 N.W. 124TH AVE., CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing ERIN FORTNER
Valid signature Filed with authorized/valid electronic signature
CARIBBEAN MEDICAL BROKERS INC 401K PROFIT SHARING PLAN & TRUST 2013 593654143 2016-03-18 CARIBBEAN MEDICAL BROKERS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-11
Business code 423400
Sponsor’s telephone number 7548021990
Plan sponsor’s address 3882 NW 124TH AVE, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2016-03-18
Name of individual signing LESLIE CAPELLA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STARNES CHARLES D Executive Vice President 3882 NW 124TH AVE, CORAL SPRINGS, FL, 33065
CAPELLA LESLIE F President 3882 NW 124TH AVE, CORAL SPRINGS, FL, 33065
Capella Les Agent 9604 Exbury Court, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08148900060 SPECIALTY MEDICAL SUPPLIES EXPIRED 2008-05-22 2013-12-31 - 3882 NW 124TH AVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-02-22 Capella, Les -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 9604 Exbury Court, Parkland, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 9604 Exbury Court, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2014-03-10 9604 Exbury Court, Parkland, FL 33076 -
AMENDMENT 2006-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000760073 TERMINATED 1000000634978 DUVAL 2014-06-04 2024-06-20 $ 506.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State