Entity Name: | CARIBBEAN COMMERCE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIBBEAN COMMERCE CENTER, 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: | 20 May 1994 (31 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P94000039537 |
FEI/EIN Number |
650519874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10900 NW 97 STREET, SUITE 101, MEDLEY, FL, 33178, US |
Mail Address: | PO BOX 52-1109, MIAMI, FL, 33152-1109, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELCH NORMAN A | President | 10348 NW 2 CT, PLANTATION, FL, 33324 |
SCHIMMEL ROBERT L | Agent | 1395 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-05 | 10900 NW 97 STREET, SUITE 101, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2013-08-05 | 10900 NW 97 STREET, SUITE 101, MEDLEY, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-28 | 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-08-05 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-09-05 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State