Search icon

S & A CARIBBEAN MARKET, INC. - Florida Company Profile

Company Details

Entity Name: S & A CARIBBEAN MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & A CARIBBEAN MARKET, 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: 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: 13 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2011 (14 years ago)
Document Number: P02000053525
FEI/EIN Number 030415520

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

Address: 6232 PEMBROKE RD, HOLLYWOOD, FL, 33023
Mail Address: 6232 PEMBROKE RD, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRASNAUTH RANDALL S President 2609 EAGLE CANYON DR N, KISSIMMEE, FL, 34746
PRASNAUTH RANDALL S Agent 2609 EAGLE CANYON DR N, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013926 SUNSET ROTI SHOP EXPIRED 2011-02-04 2016-12-31 - 6232 PEMBROKE ROAD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-18 PRASNAUTH, RANDALL S -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 2609 EAGLE CANYON DR N, KISSIMMEE, FL 34746 -
REINSTATEMENT 2011-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-05-01 - -
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
J11000015805 TERMINATED 1000000195681 BROWARD 2011-01-10 2031-01-12 $ 2,209.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State