Entity Name: | L & D CARIB CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L & D CARIB CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2020 (5 years ago) |
Document Number: | P13000097868 |
FEI/EIN Number |
61-1727158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10114 S Military Trail, Boynton Beach, FL, 33436, US |
Mail Address: | 10114 S Military Trail, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEWAR OWEN L | President | 10114 S Military Trail, Boynton Beach, FL, 33436 |
DEWAR OWEN L | Agent | 10114 S Military Trail, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 10114 S Military Trail, Suite 117, Boynton Beach, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 10114 S Military Trail, Suite 117, Boynton Beach, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 10114 S Military Trail, Suite 117, Boynton Beach, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-18 | DEWAR, OWEN L | - |
REINSTATEMENT | 2020-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-07-08 | - | - |
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 |
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: 03 Apr 2025
Sources: Florida Department of State