Search icon

FIVE STAR CARIBBEAN CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR CARIBBEAN CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR CARIBBEAN CUISINE, 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: 13 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000166589
FEI/EIN Number 562588713

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

Address: 6120 SW 7TH ST, MARGATE, FL, 33068
Mail Address: 511 SW 63RD AVENUE, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERDINAND MARJORY President 939 WEST MAPLE ST., N.LAUDERDALE, FL, 33068
FERDINAND MIRLANDE Vice President 511 SW.63RD AVE, MARGATE, FL, 33068
FERDINAND MIRLANDE President 511 SW.63RD AVE, MARGATE, FL, 33068
FERDINAND MARJORY Agent 939 W.MAPLE ST., N.LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 939 W.MAPLE ST., N.LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2010-04-28 6120 SW 7TH ST, MARGATE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2010-04-28 FERDINAND, MARJORY -
CANCEL ADM DISS/REV 2007-09-13 - -
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
J14001173631 ACTIVE 1000000644268 BROWARD 2014-10-16 2034-12-17 $ 479.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000871458 ACTIVE 1000000627964 BROWARD 2014-05-19 2034-08-01 $ 493.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000859917 ACTIVE 1000000624815 BROWARD 2014-05-14 2034-08-01 $ 1,065.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000601335 ACTIVE 1000000613140 BROWARD 2014-04-24 2034-05-09 $ 1,475.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000389838 TERMINATED 1000000219992 BROWARD 2011-06-16 2031-06-22 $ 1,072.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-09-13
ANNUAL REPORT 2005-07-18
Domestic Profit 2004-12-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State