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