Search icon

CARIBO INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: CARIBO INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBO INTERNATIONAL CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: P00000110422
FEI/EIN Number 651057854

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

Mail Address: 3800 Inverrary Blvd, Lauderhill, FL, 33319, US
Address: 3800 Inverrary Blvd, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON PAUL President 2710 ASHFORD TAIL, HOUSTON, TX, 77082
JOHNSON PAUL Director 2710 ASHFORD TAIL, HOUSTON, TX, 77082
Fagan Conrad Officer 3880 Inverrary Blvd, Lauderhill, FL, 33319
Norman Lobban Agent 3800 Inverrary Blvd, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 3800 Inverrary Blvd, Suite 100J, TAMARAC, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 3800 Inverrary Blvd, Suite 100J, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2022-04-01 Norman, Lobban -
CHANGE OF MAILING ADDRESS 2022-04-01 3800 Inverrary Blvd, Suite 100J, TAMARAC, FL 33319 -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000604607 ACTIVE 1000000907417 DADE 2021-11-17 2041-11-24 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000811971 TERMINATED 1000000240273 DADE 2011-11-10 2031-12-14 $ 1,271.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State