Search icon

CARIB PRINT, INC. - C.P.I. EXPORT & IMPORT

Company Details

Entity Name: CARIB PRINT, INC. - C.P.I. EXPORT & IMPORT
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 May 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000035797
FEI/EIN Number 65-0508578
Address: 1411 NW 54TH AVE, LAUDERHILL, FL 33313
Mail Address: 1411 NW 54TH AVE, LAUDERHILL, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, WINSTON E Agent 1411 NW 54TH AVE, LAUDERHILL, FL 33313

Director

Name Role Address
SMITH, WINSTON E Director 1411 NW 54TH AVE, LAUDERHILL, FL 33313
SMITH, JANEITA Director 1411 NW 54TH AVE, LAUDERHILL, FL 33315

President

Name Role Address
SMITH, WINSTON E President 1411 NW 54TH AVE, LAUDERHILL, FL 33313

Treasurer

Name Role Address
SMITH, WINSTON E Treasurer 1411 NW 54TH AVE, LAUDERHILL, FL 33313

Vice President

Name Role Address
SMITH, JANEITA Vice President 1411 NW 54TH AVE, LAUDERHILL, FL 33315

Secretary

Name Role Address
SMITH, JANEITA Secretary 1411 NW 54TH AVE, LAUDERHILL, FL 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 1997-06-30 CARIB PRINT, INC. - C.P.I. EXPORT & IMPORT No data

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-06-16
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-05-04
NAME CHANGE 1997-06-30
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-08-28
ANNUAL REPORT 1995-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State