Search icon

CARIBBEAN-GULF CONTAINER REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN-GULF CONTAINER REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN-GULF CONTAINER REPAIR, 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: 26 Dec 1995 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000097292
FEI/EIN Number 650633631

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

Address: 200 East Broward Blvd., Fort Lauderdale, FL, 33301, US
Mail Address: 200 East Broward Blvd., Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howard James S Chie 200 East Broward Blvd., Fort Lauderdale, FL, 33301
Howard James S Agent 200 East Broward Blvd., Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051468 PORT EVERGLADES XPRESS EXPIRED 2017-05-09 2022-12-31 - 7500 NW 82 PLACE, MIAMI, FL, 33166
G17000051474 SOUTHERN OCEAN TRANSPORT EXPIRED 2017-05-09 2022-12-31 - 7500 NW 82 PLACE, MIAMI, FL, 33166
G15000013505 PATRIOT INTERMODAL TRANSPORT EXPIRED 2015-02-06 2020-12-31 - 7500 NW 82ND PLACE, MIAMI, FL, 33166
G15000013510 SOUTHERN STAR EXPRESS EXPIRED 2015-02-06 2020-12-31 - 7500 NW 82ND PLACE, MIAMI, FL, 33166
G11000029727 PORT EVERGLADES XPRESS EXPIRED 2011-03-23 2016-12-31 - 7500 NW 82ND PLACE, MIAMI, FL, 33166
G10000118887 MIAMI TRUCK PARKING EXPIRED 2010-12-28 2015-12-31 - 7500 NW 82ND PLACE, MIAMI, FL, 33166
G09000153424 ATLANTIC COAST CONTAINERS EXPIRED 2009-09-08 2014-12-31 - 7500 NW 82ND PLACE, MEDLEY, FL, 33166-2163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 200 East Broward Blvd., Suite 1010, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-01-26 200 East Broward Blvd., Suite 1010, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-01-26 Howard, James S. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 200 East Broward Blvd., Suite 1010, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State