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 |
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 |
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 | - | - |
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 |
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