Search icon

CARIBE UNITED CORP. - Florida Company Profile

Company Details

Entity Name: CARIBE UNITED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBE UNITED CORP. 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: 02 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000031684
FEI/EIN Number 522169346

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

Address: 4027 W. OAK RIDGE RD., ORLANDO, FL, 32809
Mail Address: 4027 W. OAK RIDGE RD., ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELNEUS JEAN L President 5048 MILLENIA BLVD APT 208, ORLANDO, FL, 32839
ELNEUS JEAN L Treasurer 5048 MILLENIA BLVD APT 208, ORLANDO, FL, 32839
JOSEPH WILSON G Vice President 1886 MARSH WREN CT, OCOEE, FL, 34761
JOSEPH WILSON G Secretary 1886 MARSH WREN CT, OCOEE, FL, 34761
ELNEUS JEAN L Agent 5048 MILLENIA BLVD #208, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-09-29 - -
REGISTERED AGENT NAME CHANGED 2008-09-29 ELNEUS, JEAN L -
REGISTERED AGENT ADDRESS CHANGED 2008-09-29 5048 MILLENIA BLVD #208, ORLANDO, FL 32839 -
AMENDMENT 2005-11-14 - -
AMENDMENT AND NAME CHANGE 2004-02-24 CARIBE UNITED CORP. -
CHANGE OF PRINCIPAL ADDRESS 2003-04-02 4027 W. OAK RIDGE RD., ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2003-04-02 4027 W. OAK RIDGE RD., ORLANDO, FL 32809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000543893 ACTIVE 1000000468136 ORANGE 2013-02-05 2033-03-06 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000466517 LAPSED 1000000468137 ORANGE 2013-02-04 2023-02-20 $ 1,059.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000116734 LAPSED 1000000248807 ORANGE 2012-02-08 2022-02-22 $ 1,756.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001129367 ACTIVE 1000000194762 ORANGE 2010-12-03 2030-12-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001129375 LAPSED 1000000194763 ORANGE 2010-12-02 2020-12-22 $ 4,036.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-27
Amendment 2008-09-29
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-04-12
Amendment 2005-11-14
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-24
Amendment and Name Change 2004-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State