Search icon

L & D CARIB CORP

Company Details

Entity Name: L & D CARIB CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (4 years ago)
Document Number: P13000097868
FEI/EIN Number 61-1727158
Address: 10114 S Military Trail, Suite 117, Boynton Beach, FL 33436
Mail Address: 10114 S Military Trail, Suite 117, Boynton Beach, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEWAR, OWEN L Agent 10114 S Military Trail, Suite 117, Boynton Beach, FL 33436

President

Name Role Address
DEWAR, OWEN L President 10114 S Military Trail, Suite 117 Boynton Beach, FL 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 10114 S Military Trail, Suite 117, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2024-03-26 10114 S Military Trail, Suite 117, Boynton Beach, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 10114 S Military Trail, Suite 117, Boynton Beach, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2020-10-18 DEWAR, OWEN L No data
REINSTATEMENT 2020-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-07-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000177097 TERMINATED 1000000778567 PALM BEACH 2018-04-04 2038-05-02 $ 4,551.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000025074 TERMINATED 1000000729435 PALM BEACH 2016-12-14 2037-01-13 $ 2,212.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000220156 TERMINATED 1000000706883 PALM BEACH 2016-03-02 2036-03-30 $ 346.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-18
Amendment 2016-07-08
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-12-09

Date of last update: 21 Feb 2025

Sources: Florida Department of State