Search icon

CARIBBEAN BASIN INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN BASIN INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN BASIN INDUSTRIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2012 (13 years ago)
Document Number: P94000029130
FEI/EIN Number 650504169

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

Address: 2411 CASEY KEY RD, NOKOMIS, FL, 34275, US
Mail Address: 2411 CASEY KEY RD, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RBH SOLUTIONS, LLC Agent -
MCNEEL DIANE K President 2411 CASEY KEY, NOKOMIS, FL, 34275
MCNEEL IAN Vice President 2411 CASEY KEY, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 2411 CASEY KEY RD, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2016-04-25 2411 CASEY KEY RD, NOKOMIS, FL 34275 -
REINSTATEMENT 2012-03-26 - -
REGISTERED AGENT NAME CHANGED 2012-03-26 RBH SOLUTIONS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 1790 E VENICE AVENUE 203, VENICE, FL 34292 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State