Search icon

JAPAN CARIBBEAN USA, INC. - Florida Company Profile

Company Details

Entity Name: JAPAN CARIBBEAN USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAPAN CARIBBEAN USA, 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: 15 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000081778
FEI/EIN Number 651133748

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

Address: 3831 TREE TOP DRIVE, WESTON, FL, 33332
Mail Address: 3831 TREE TOP DRIVE, WESTON, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEYAMA MITSUO Director 3831 TREE TOP DRIVE, WESTON, FL, 33332
SEYAMA MITSUO President 3831 TREE TOP DRIVE, WESTON, FL, 33332
SEYAMA MITSUO Agent 3831 TREE TOP DRIVE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 3831 TREE TOP DRIVE, WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 3831 TREE TOP DRIVE, WESTON, FL 33332 -
REINSTATEMENT 2009-07-20 - -
CHANGE OF MAILING ADDRESS 2009-07-20 3831 TREE TOP DRIVE, WESTON, FL 33332 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000109612 LAPSED 1000000368100 BROWARD 2013-01-04 2023-01-16 $ 813.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000723036 LAPSED 1000000238299 BROWARD 2011-10-24 2021-11-02 $ 3,062.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-07-15
Reinstatement 2009-07-20
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-29
Domestic Profit 2001-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State