Search icon

CARIBBEAN BREEZE, INC. - Florida Company Profile

Company Details

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

CARIBBEAN BREEZE, 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: 23 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P09000102610
FEI/EIN Number 611609422

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

Address: 1438 E Oak Street, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1438 E Oak Street, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPS CAROLYN S Director 2383 SHANNON ROAD, FERNANDINA BEACH, FL, 32034
Capps Carolyn S Agent 1438 E Oak Street, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1438 E Oak Street, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 1438 E Oak Street, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2023-04-12 1438 E Oak Street, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2023-04-12 Capps, Carolyn S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-04-12
Reg. Agent Resignation 2019-08-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State