Search icon

CARIB REALTY INC. - Florida Company Profile

Company Details

Entity Name: CARIB REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIB REALTY 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: 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: 02 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: P15000010347
FEI/EIN Number 47-2989489

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

Mail Address: 1949 Mountain Pine Street, Ocoee, FL, 34761, US
Address: 1949 MOUNTAIN PINE STREET, OCOCEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ALICIA T President 1949 MOUNTAIN PINE STREET, OCOCEE, FL, 34761
JOHNSON ALICIA T Agent 1949 Mountain Pine Street, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-18 1949 MOUNTAIN PINE STREET, OCOCEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 1949 Mountain Pine Street, Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-09 1949 MOUNTAIN PINE STREET, OCOCEE, FL 34761 -
AMENDMENT 2018-10-25 - -
REGISTERED AGENT NAME CHANGED 2018-08-10 JOHNSON, ALICIA T -
REINSTATEMENT 2017-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-28
Amendment 2018-10-25
Reg. Agent Change 2018-08-14
ANNUAL REPORT 2018-03-12
Reg. Agent Change 2017-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State