Search icon

CARIBBEAN SUPERCENTER, INC.

Company Details

Entity Name: CARIBBEAN SUPERCENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 2004 (20 years ago)
Document Number: P04000126697
FEI/EIN Number 201608143
Address: 5111 WEST COLONIAL DRIVE, ORLANDO, FL, 32808, US
Mail Address: 5111 WEST COLONIAL DRIVE, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOONASAR NARAINEDAT G Agent 5111 WEST COLONIAL DR, ORLANDO, FL, 32808

President

Name Role Address
MOONASAR NARAINEDAT G President 5111 WEST COLONIAL DR, ORLANDO, FL, 32808

Vice President

Name Role Address
MOONASAR IVY R Vice President 5111 WEST COLONIAL DR, ORLANDO, FL, 32808
MOHAMMED NALINI I Vice President 5111 WEST COLONIAL DR, ORLANDO, FL, 32808
MOHAMMED NISHARD Vice President 5111 WEST COLONIAL DR, ORLANDO, FL, 32808
MOHAMMED NOAH R Vice President 1557 AMBER LEAF CIRCLE, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05026900320 CARIBBEAN SUPERCENTER ACTIVE 2005-01-26 2025-12-31 No data 5111 WEST COLONIAL DR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 5111 WEST COLONIAL DR, ORLANDO, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-20 5111 WEST COLONIAL DRIVE, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2006-01-20 5111 WEST COLONIAL DRIVE, ORLANDO, FL 32808 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State