Search icon

CARIBBEAN INTERNATIONAL DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN INTERNATIONAL DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN INTERNATIONAL DISTRIBUTORS 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 Oct 1997 (28 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: P97000090345
FEI/EIN Number 650790231

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

Mail Address: 7110 NW 4TH AVENUE, BOCA RATON, FL, 33487
Address: 5557 W. OAKLAND PARK BLVD., SUITE 258, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER EUGENE Vice President 5557 W. OAKLAND PARK BLVD., STE. 258, LAUDERHILL, FL, 33313
MUNNIWGS CEDRIC C Director 90 N.E. 96TH ST., MIAMI, FL, 33138
MUNNIWGS CEDRIC C Vice President 90 N.E. 96TH ST., MIAMI, FL, 33138
SIMMONS NEAL Director 7110 N.W. 4TH AVE., BOCA RATON, FL, 33487
SIMMONS NEAL Treasurer 7110 N.W. 4TH AVE., BOCA RATON, FL, 33487
SIMMONS NEAL Agent 7110 NW 4TH AVENUE, BOCA RATON, FL, 33487
BUTLER EUGENE Director 5557 W. OAKLAND PARK BLVD., STE. 258, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-04-11 - -
REGISTERED AGENT NAME CHANGED 2003-04-11 SIMMONS, NEAL -
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 7110 NW 4TH AVENUE, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 5557 W. OAKLAND PARK BLVD., SUITE 258, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2003-04-11 5557 W. OAKLAND PARK BLVD., SUITE 258, LAUDERHILL, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000083358 TERMINATED 0000484247 20035 00702 2001-11-26 2006-12-23 $ 12.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-04-11
ANNUAL REPORT 2000-04-24
REINSTATEMENT 2000-01-03
REINSTATEMENT 1998-11-13
Domestic Profit Articles 1997-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State