Search icon

CARIBBEAN JUBILEE, INC.

Company Details

Entity Name: CARIBBEAN JUBILEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2011 (14 years ago)
Document Number: P11000057322
FEI/EIN Number 452591369
Address: 2200 Tall Pines Dr., Suite 115, Largo, FL, 33771, US
Mail Address: 2200 Tall Pines Dr., Suite 115, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CARLE Mark Agent 2200 Tall Pines Dr., Largo, FL, 33771

Vice President

Name Role Address
Carle Berdinia M Vice President 2200 Tall Pines Dr., Largo, FL, 33771

President

Name Role Address
Carle Mark President 2200 Tall Pines Dr., Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133231 CJ BELLA CO. ACTIVE 2017-12-06 2027-12-31 No data 6247 SEMINOLE BLVD., SUITE 100, SEMINOLE, FL, 33772
G13000098975 PROSPECT STREET JEWELRY EXPIRED 2013-10-07 2018-12-31 No data 13015C VILLAGE BLVD., MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 2200 Tall Pines Dr., Suite 115, Largo, FL 33771 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 2200 Tall Pines Dr., Suite 115, Largo, FL 33771 No data
CHANGE OF MAILING ADDRESS 2024-01-31 2200 Tall Pines Dr., Suite 115, Largo, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 2200 Tall Pines Dr., Suite 108, Largo, FL 33771 No data
REGISTERED AGENT NAME CHANGED 2021-12-03 CARLE, Mark No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000653998 TERMINATED 1000000797596 PINELLAS 2018-09-17 2038-09-19 $ 1,123.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-12-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State