Search icon

CARIBEAN SHOP INC - Florida Company Profile

Company Details

Entity Name: CARIBEAN SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBEAN SHOP 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 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000034332
FEI/EIN Number 86-3639307

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

Address: 3923 LAKE WORTH ROAD, palm springs, FL, 33461, US
Mail Address: 3923 LAKE WORTH ROAD, palm springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEUFILS CLAUDIE President 328 N DIXIE HWY, LAKE WORTH, FL, 33460
DIEUFILS CLAUDIE Agent 3064 S MILITARY TRAIL, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-10-05 3923 LAKE WORTH ROAD, palm springs, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 3923 LAKE WORTH ROAD, palm springs, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-27 3064 S MILITARY TRAIL, BAY 8, LAKE WORTH, FL 33463 -
REINSTATEMENT 2023-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-03 - -
REGISTERED AGENT NAME CHANGED 2021-05-03 DIEUFILS, CLAUDIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-06-27
REINSTATEMENT 2021-05-03
Domestic Profit 2011-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State