Search icon

CARIBBEAN STANDARD CORP. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN STANDARD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN STANDARD 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: 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: 09 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000059889
FEI/EIN Number APPLIED FOR

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

Address: 640 S PARK RD, HOLLYWOOD, FL, 33021, US
Mail Address: 640 S PARK RD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ LEONARDO President 640 S PARK RD, HOLLYWOOD, FL, 33021
DE LOS SANTOS TOMAS D Vice President 640 S PARK RD, HOLLYWOOD, FL, 33021
FIGUEREO FAUSTO Vice President 640 S PARK RD, HOLLYWOOD, FL, 33021
RAMIREZ LEONARDO Agent 640 S PARK RD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076546 CARISTCORP EXPIRED 2018-07-13 2023-12-31 - 41040 HIGHWAY 27, STE 5, DAVENPORT, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 640 S PARK RD, 4-15, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-06-30 640 S PARK RD, 4-15, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-06-30 RAMIREZ, LEONARDO -
REINSTATEMENT 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 640 S PARK RD, 4-15, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-08-23 - -

Documents

Name Date
REINSTATEMENT 2020-06-30
Amendment 2018-08-23
Domestic Profit 2018-07-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State