Search icon

CAICOS, INC. - Florida Company Profile

Company Details

Entity Name: CAICOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAICOS, 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: 22 Sep 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000069947
FEI/EIN Number 650558101

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

Address: 1116 S DIXIE HWY, LANTANA, FL, 33462, US
Mail Address: 1116 S DIXIE HWY, LANTANA, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GYLLENBERG AARNE Director 1116 S DIXIE HWY, LANTANA, FL, 33462
GYLLENBERG PIRKKO Secretary 1116 S DIXIE HWY, LANTANA, FL, 33462
GYLLENBERG MARJA LISA Agent 16761 63RD ROAD NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-02 1116 S DIXIE HWY, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2002-06-02 1116 S DIXIE HWY, LANTANA, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-02 16761 63RD ROAD NORTH, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 1998-05-07 GYLLENBERG, MARJA LISA -

Documents

Name Date
ANNUAL REPORT 2004-06-03
ANNUAL REPORT 2003-07-03
ANNUAL REPORT 2002-06-02
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State