Search icon

U.S.A. CARICOM, INC. - Florida Company Profile

Company Details

Entity Name: U.S.A. CARICOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S.A. CARICOM, 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 Jan 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000004245
FEI/EIN Number 650397177

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

Address: 16625 SW 80TH AVE., MIAMI, FL, 33157, US
Mail Address: 16625 SW 80TH AVE., MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM P. DYBER Agent 16625 SW 80TH AVE., MIAMI, FL, 33157
DUBER WILLIAM Director 16652 SW 80TH AVE., MIAMI, FL, 33157
DUBER WILLIAM President 16652 SW 80TH AVE., MIAMI, FL, 33157
DUBER WILLIAM Secretary 16652 SW 80TH AVE., MIAMI, FL, 33157
DUBER JUDITH A Vice President 16625 SW 80TH AVE., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 16625 SW 80TH AVE., MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2003-04-28 16625 SW 80TH AVE., MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2003-04-28 WILLIAM P. DYBER -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 16625 SW 80TH AVE., MIAMI, FL 33157 -
AMENDMENT 1993-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000358980 LAPSED 02-13253-CA DIV.21 CIR CRT 11TH JUD CIR DADE CNTY 2002-07-22 2007-09-16 $41,472.09 KERR-MCGEE PIGMENTS SAVANNAH INC, KERR-MCGEE CENTER 123 ROBERT S KERR AVE, OKLAHOMA CITY OKLAHOMA 73102
J02000152094 LAPSED 02-371 CC 26 MIAMI-DADE COUNTY COURT 2002-04-03 2007-04-18 $8,852.47 KOHL MARKETING, INC., P.O. BOX 20134, BALTIMORE, MD 21284

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State