Search icon

CARIBE DELI GROCERY INC. - Florida Company Profile

Company Details

Entity Name: CARIBE DELI GROCERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBE DELI GROCERY 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: 15 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000091403
FEI/EIN Number 260736831

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

Address: 7526 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32310
Mail Address: 7526 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32310
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ADELCIO C President 4251 LITTLE OSPREY DR, TALLAHASSEE, FL, 32303
REYES ADELCIO C Agent 7526 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107640 SILVER LAKE GROCERY EXPIRED 2009-05-15 2014-12-31 - 7526 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 7526 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2007-12-12 7526 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL 32310 -
CHANGE OF MAILING ADDRESS 2007-12-12 7526 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL 32310 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000200189 LAPSED 1000000412394 LEON 2013-01-16 2023-01-23 $ 380.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J11000559893 LAPSED 1000000230376 LEON 2011-08-22 2021-08-31 $ 2,291.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J11000547807 ACTIVE 1000000230364 LEON 2011-08-19 2031-08-24 $ 1,236.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J09001067338 ACTIVE 1000000114375 3960 1627 2009-03-16 2029-04-01 $ 13,279.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
Domestic Profit 2007-08-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State