Entity Name: | CARIBBEAN SATELLITE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIBBEAN SATELLITE SERVICES, 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: | 29 Nov 1993 (31 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P93000081361 |
FEI/EIN Number |
650478898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 N BISCAYNE BLVD, STE 2602, MIAMI, FL, 33132, US |
Mail Address: | 100 N BISCAYNE BLVD, STE 2602, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEPALMA RALPH | Director | 1700 SEA SHELL DRIVE, MERRITT ISLAND, FL |
WEBB DAVID D | Director | 152 GRAY DOVE COURT, DAYTONA BEACH, FL |
WEBB DAVID D | Secretary | 152 GRAY DOVE COURT, DAYTONA BEACH, FL |
WILLIS MAX | Treasurer | 450 FOOTMANS LN, MERRITT ISLAND, FL |
JORDAN MARGARET | Director | 41 E. BELLE FONTE AVE, ALEXANDRIA, VA |
SEILER JOSEPH H. | Director | 271 BROWNLOW AVE, PARTMOUTH NOVA SCOTIS, CA |
DEPALMA RALPH | Agent | 100 N BISCAYNE BLVD STE 2602, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-26 | 100 N BISCAYNE BLVD, STE 2602, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 1995-06-26 | 100 N BISCAYNE BLVD, STE 2602, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-06-26 | 100 N BISCAYNE BLVD STE 2602, MIAMI, FL 33132 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-06-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State