Search icon

CARIBBEAN CONSTRUCTION OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN CONSTRUCTION OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN CONSTRUCTION OF NORTH FLORIDA, 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: 07 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000022998
FEI/EIN Number 202350158

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

Address: 8519 ALTON AVE, JACKSONVILLE, FL, 32211
Mail Address: 8519 ALTON AVE, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEBLES ERIC F President 8519 ALTON AVE, JACKSONVILLE, FL, 32211
FEBLES ERIC F Director 8519 ALTON AVE, JACKSONVILLE, FL, 32211
TORRES CARLOS DE LA Vice President 8519 ALTON AVE, JACKSONVILLE, FL, 32211
TORRES CARLOS DE LA Director 8519 ALTON AVE, JACKSONVILLE, FL, 32211
FEBLES ERIC F Agent 8519 ALTON AVE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-23 8519 ALTON AVE, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2006-02-23 8519 ALTON AVE, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-23 8519 ALTON AVE, JACKSONVILLE, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000808458 LAPSED 2010 CA 000508 FLAGLER CIRCUIT COURT 2010-07-16 2015-08-03 $40,831.53 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33337

Documents

Name Date
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-23
Domestic Profit 2005-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310027255 0419700 2006-08-15 3685 BUCKTHORN DRIVE BLDG 31, JACKSONVILLE, FL, 32065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-16
Emphasis L: FALL
Case Closed 2006-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2006-08-24
Abatement Due Date 2006-08-29
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2006-08-24
Abatement Due Date 2006-08-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-08-24
Abatement Due Date 2006-08-29
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-08-24
Abatement Due Date 2006-08-29
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-08-24
Abatement Due Date 2006-08-29
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 05

Date of last update: 03 Apr 2025

Sources: Florida Department of State