Search icon

CARIBBEAN JERK & GRILLE INC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN JERK & GRILLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN JERK & GRILLE INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000090365
FEI/EIN Number 47-2316182

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5407 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
Mail Address: 5407 W IRLO BRONSON MEMORIAL HWY, UNIT #6, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTER LOUIS President 5407 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
BURKE RUDOLPH Vice President 3802 FALLCREST CT, CLERMONT, FL, 33897
WITTER LOUIS A Agent 132 JOCELYN DR, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 132 JOCELYN DR, DAVENPORT, FL 33897 -
REGISTERED AGENT NAME CHANGED 2016-04-28 WITTER, LOUIS ANTHONY -
AMENDMENT 2015-12-31 - -
AMENDMENT 2015-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 5407 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
AMENDMENT 2015-03-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000457119 ACTIVE 1000000963530 OSCEOLA 2023-09-12 2043-09-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000531382 ACTIVE 1000000833595 OSCEOLA 2019-07-24 2039-08-07 $ 849.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000146868 ACTIVE 1000000815554 OSCEOLA 2019-02-15 2039-02-27 $ 2,026.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
DEBIT MEMO# 034912-F 2019-01-07
ANNUAL REPORT [CANCELLED] 2018-09-20
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2016-04-28
Amendment 2015-12-31
AMENDED ANNUAL REPORT 2015-10-26
ANNUAL REPORT 2015-08-31
Amendment 2015-04-09
Amendment 2015-03-18
Domestic Profit 2014-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State