Entity Name: | INTERCARIBBEAN CARGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERCARIBBEAN CARGO, 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: | 29 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2017 (7 years ago) |
Document Number: | P04000111491 |
FEI/EIN Number |
113725254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2507 langtree Ct, sun city center, FL, 33573, US |
Mail Address: | 2507 LANGTREE CT, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESOUZA RAMONA | President | 2507 LANGTREE CT, SUN CITY CENTER, FL, 33573 |
DESOUZA LOUIS S | Vice President | 10601 standing stone DR, Parent(s), FL, 33598 |
DESOUZA RAMONA | Agent | 2507 LANGTREE CT, SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-18 | 2507 langtree Ct, sun city center, FL 33573 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 2507 LANGTREE CT, SUN CITY CENTER, FL 33573 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-30 | 2507 langtree Ct, sun city center, FL 33573 | - |
REINSTATEMENT | 2017-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-21 | DESOUZA, RAMONA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-10-21 |
ANNUAL REPORT | 2016-02-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1425807706 | 2020-05-01 | 0455 | PPP | 12150 SW 128TH CT STE 117, MIAMI, FL, 33186 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State