Search icon

CARIBBEAN ELECTRIC, INC. - Florida Company Profile

Company Details

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

CARIBBEAN ELECTRIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2017 (8 years ago)
Document Number: P98000078564
FEI/EIN Number 593534254

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

Address: 5851 S. PINE AVE, OCALA, FL, 34480, US
Mail Address: 5851 S. PINE AVE, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTIER PATRICK T President 5851 S Pine Ave, OCALA, FL, 34480
ALTIER TRACEY T Vice President 5851 S Pine Ave, OCALA, FL, 34480
ALTIER TRACEY T Treasurer 5851 S Pine Ave, OCALA, FL, 34480
ALTIER TRACEY T Secretary 5851 S Pine Ave, OCALA, FL, 34480
ALTIER PATRICK Agent 5851 S. PINE AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 5851 S. PINE AVE, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-30 5851 S. PINE AVE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2022-06-30 5851 S. PINE AVE, OCALA, FL 34480 -
AMENDMENT 2017-09-01 - -
REGISTERED AGENT NAME CHANGED 2017-09-01 ALTIER, PATRICK -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-17
Amendment 2017-09-01
ANNUAL REPORT 2017-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State