Search icon

CARIBBEAN POWER CLEANING INC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN POWER CLEANING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN POWER CLEANING 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: 28 Jun 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000097400
FEI/EIN Number 753159405

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

Address: 2708 EAGLE CANYON DR SOUTH, KISSIMMEE, FL, 34746
Mail Address: 2708 EAGLE CANYON DR SOUTH, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIA N MELENDEZ Agent 2708 EAGLE CANYON DR SOUTH, KISSIMMEE, FL, 34746
MELENDEZ ELIA N President 2708 EAGLE CANYON DR SOUTH, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-04 2708 EAGLE CANYON DR SOUTH, KISSIMMEE, FL 34746 -
CANCEL ADM DISS/REV 2006-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-04 2708 EAGLE CANYON DR SOUTH, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2006-10-04 2708 EAGLE CANYON DR SOUTH, KISSIMMEE, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-11-08 ELIA N MELENDEZ -
CANCEL ADM DISS/REV 2005-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000264682 ACTIVE 1000000057134 7385 0921 2007-08-06 2027-08-15 $ 5,421.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000181340 ACTIVE 1000000051822 7304 1927 2007-05-31 2027-06-13 $ 3,401.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000040652 ACTIVE 1000000040638 7161 2182 2007-02-05 2027-02-14 $ 23,362.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
REINSTATEMENT 2006-10-04
REINSTATEMENT 2005-11-08
Domestic Profit 2004-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State