Search icon

CARAIBE FLORIDE MARKETING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CARAIBE FLORIDE MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARAIBE FLORIDE MARKETING GROUP, 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: 15 Sep 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P97000079504
Address: 570 S PARK ROAD, SUITE 6-25, HOLLYWOOD, FL, 33021
Mail Address: 570 S PARK ROAD, SUITE 6-25, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREMONT WOOLLEY President 570 S PARK RD, STE 6-25, HOLLYWOOD, FL, 33021
FREMONT WOOLLEY Treasurer 570 S PARK RD, STE 6-25, HOLLYWOOD, FL, 33021
FREMONT WOOLLEY Director 570 S PARK RD, STE 6-25, HOLLYWOOD, FL, 33021
DENIS ALAIN Vice President 570 S PARK RD, STE 6-25, HOLLYWOOD, FL, 33021
DENIS ALAIN Director 570 S PARK RD, STE 6-25, HOLLYWOOD, FL, 33021
VICTOR BERNARD Secretary 570 S PARK RD, STE 6-25, HOLLYWOOD, FL, 33021
VICTOR BERNARD Director 570 S PARK RD, STE 6-25, HOLLYWOOD, FL, 33021
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State