Entity Name: | CARIBBEAN MEDICAL DEVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jul 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P11000064000 |
FEI/EIN Number | 452772979 |
Address: | 13463 BONICA WAY, WINDERMERE, FL, 34786 |
Mail Address: | 13463 BONICA WAY, WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARIBBEAN MEDICAL DEVICES INC. | 2020 | 452772979 | 2021-07-15 | CARIBBEAN MEDICAL DEVICES INC. | 0 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2021-07-15 |
Name of individual signing | FERNANDO PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-07-18 |
Business code | 446190 |
Plan sponsor’s mailing address | 13463 BONICA WAY, WINDERMERE, FL, 347865703 |
Plan sponsor’s address | 13463 BONICA WAY, WINDERMERE, FL, 347865703 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2019-04-23 |
Name of individual signing | FERNANDO PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-07-18 |
Business code | 446190 |
Sponsor’s telephone number | 4075049820 |
Plan sponsor’s mailing address | 13463 BONICA WAY, WINDERMERE, FL, 347865703 |
Plan sponsor’s address | 13463 BONICA WAY, WINDERMERE, FL, 347865703 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2019-04-23 |
Name of individual signing | FERNANDO PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PEREZ FERNANDO J | Agent | 13463 BONICA WAY, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
PEREZ FERNANDO J | President | 13463 BONICA WAY, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
PEREZ FERNANDO J | Director | 13463 BONICA WAY, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
MILAN MARIA | Secretary | 13463 BONICA WAY, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2012-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000878505 | TERMINATED | 1000000500678 | ORANGE | 2013-04-25 | 2033-05-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000931652 | TERMINATED | 1000000297484 | ORANGE | 2012-11-21 | 2022-12-05 | $ 326.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-07-06 |
ANNUAL REPORT | 2014-06-11 |
ANNUAL REPORT | 2013-04-03 |
REINSTATEMENT | 2012-10-03 |
Domestic Profit | 2011-07-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State