Entity Name: | CARIBBEAN SAVOURIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Mar 2013 (12 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 18 Mar 2013 (12 years ago) |
Document Number: | P13000024629 |
FEI/EIN Number | 46-2289113 |
Address: | 10749 SW 104 ST, MIAMI, FL, 33176, US |
Mail Address: | 10749 SW 104 ST, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARIBBEAN SAVOURIES INC, NEW YORK | 5440732 | NEW YORK |
Name | Role | Address |
---|---|---|
MCDONALD MICHELE | Agent | 10749 SW 104 ST, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
MCDONALD MICHELE | Secretary | 10749 SW 104 ST, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
SCOTT PAUL | President | 3rd Floor, London, EC2A NE |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000054679 | JAMAICAN TASTEE PATTIES | EXPIRED | 2014-06-06 | 2019-12-31 | No data | JAMAICAN TASTEE PATTIES, 10749 SW 104 ST, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 10749 SW 104 ST, MIAMI, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 10749 SW 104 ST, MIAMI, FL 33176 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 10749 SW 104 ST, MIAMI, FL 33176 | No data |
ARTICLES OF CORRECTION | 2013-03-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000466029 | TERMINATED | 1000000788310 | DADE | 2018-06-30 | 2038-07-05 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State