Search icon

CARIBBEAN CHOCOLATE CO. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN CHOCOLATE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN CHOCOLATE CO. 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 May 2011 (14 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P11000048632
FEI/EIN Number 452398367

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

Address: 4454 Bayshore Rd., Oregon, OH, 43616, US
Mail Address: 4454 Bayshore Rd., Oregon, OH, 43616, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUTTER WINONA A President 4454 Bayshore Rd., Oregon, OH, 43616
NUTTER LOWELL R Vice President 4454 Bayshore Rd., Oregon, OH, 43616
Brown Donald R Officer 5550 Mariners Cove Drive, Jacksonville, FL, 32210
Brown Donald R Agent 5550 Mariners Cove Drive, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 5550 Mariners Cove Drive, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 4454 Bayshore Rd., Oregon, OH 43616 -
CHANGE OF MAILING ADDRESS 2014-04-14 4454 Bayshore Rd., Oregon, OH 43616 -
REGISTERED AGENT NAME CHANGED 2014-04-14 Brown, Donald R -

Documents

Name Date
Voluntary Dissolution 2019-04-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-26
Domestic Profit 2011-05-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State