Search icon

CARIBBEAN SHOPPING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN SHOPPING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN SHOPPING CENTER, 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: 17 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000114627
FEI/EIN Number 113757761

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

Address: 6913 Miramar Parkway, MIRAMAR, FL, 33023, US
Mail Address: 6129 S.W. 34 ST, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THELWELL DAVE Director 6913 Miramar Parkway, MIRAMAR, FL, 33023
THELWELL DAVE ASr. Agent 6129 SW 34th Street, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005515 THELWELL PRINTING ACTIVE 2021-01-11 2026-12-31 - 6913 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-11-12 6913 Miramar Parkway, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-11-12 THELWELL, DAVE ANTHONY, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-11-08 6129 SW 34th Street, MIRAMAR, FL 33023 -
REINSTATEMENT 2020-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-08 6913 Miramar Parkway, MIRAMAR, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000613062 LAPSED 10-23356 21 17TH JUDICIAL, BROWARD COUNTY 2011-09-19 2016-09-26 $77,156.26 SUNTRUST BANK, A GEORGIA BANKING CORPORATION, C/O ROMNEY C. ROGERS, ESQ., 1401 E. BROWARD BLVD., STE. 300, FT. LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2022-05-24
REINSTATEMENT 2021-12-05
AMENDED ANNUAL REPORT 2020-11-12
REINSTATEMENT 2020-11-08
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State