Entity Name: | CARIBBEAN ISLAND TRADER, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIBBEAN ISLAND TRADER, 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: | 13 Dec 2017 (7 years ago) |
Date of dissolution: | 13 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jun 2020 (5 years ago) |
Document Number: | P17000098271 |
FEI/EIN Number |
82-3798023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SILVER BEACH AVE., 410, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 100 SILVER BEACH AVE., 410, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARRANT GARY W | President | 100 SILVER BEACH AVE., APT. 410, DAYTONA BEACH, FL, 32118 |
TARRANT GARY W | Director | 100 SILVER BEACH AVE., APT. 410, DAYTONA BEACH, FL, 32118 |
Burnham Francis | Secretary | 100 SILVER BEACH AVE., DAYTONA BEACH, FL, 32118 |
TARRANT RICHARD | Treasurer | 100 SILVER BEACH AVE., APT. 410, DAYTONA BEACH, FL, 32118 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2020-06-13 | - | - |
REINSTATEMENT | 2018-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-13 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-13 |
ANNUAL REPORT | 2019-02-19 |
REINSTATEMENT | 2018-11-13 |
Domestic Profit | 2017-12-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State