Search icon

FLOR CARIBE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLOR CARIBE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOR CARIBE, INCORPORATED 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: 24 Jun 1999 (26 years ago)
Date of dissolution: 21 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2013 (11 years ago)
Document Number: P99000058020
FEI/EIN Number 593586589

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

Address: 2526 TAMPA BAY BLVD, B, TAMPA, FL, 33607
Mail Address: 2526 TAMPA BAY BLVD, B, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOR VICENTE Director 2526 TAMPA BAY BLVD, B, TAMPA, FL, 33607
AMOR VICENTE President 2526 TAMPA BAY BLVD, B, TAMPA, FL, 33607
AMOR VICENTE Secretary 2526 TAMPA BAY BLVD, B, TAMPA, FL, 33607
RANGEL JOSE Vice President 2526 TAMPA BAY BLVD, B, TAMPA, FL, 33607
AMOR VICENTE Agent 2526 TAMPA BAY BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-05 2526 TAMPA BAY BLVD, B, TAMPA, FL 33607 -
AMENDMENT 2010-11-12 - -
REGISTERED AGENT NAME CHANGED 2009-12-01 AMOR, VICENTE -
CHANGE OF PRINCIPAL ADDRESS 2009-12-01 2526 TAMPA BAY BLVD, B, TAMPA, FL 33607 -
CANCEL ADM DISS/REV 2009-12-01 - -
CHANGE OF MAILING ADDRESS 2009-12-01 2526 TAMPA BAY BLVD, B, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000327169 ACTIVE 1000000661206 HILLSBOROU 2015-02-24 2035-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000826296 LAPSED 1000000594136 HILLSBOROU 2014-03-13 2024-08-01 $ 1,114.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000018183 ACTIVE 1000000566211 HILLSBOROU 2013-12-27 2034-01-03 $ 2,622.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001821330 ACTIVE 1000000561504 HILLSBOROU 2013-12-06 2033-12-26 $ 8,102.07 STATE OF FLORIDA5005295
J13001780577 LAPSED 1000000551817 HILLSBOROU 2013-11-06 2023-12-26 $ 1,067.03 STATE OF FLORIDA0061305
J12000799877 ACTIVE 1000000317973 HILLSBOROU 2012-10-22 2032-10-31 $ 5,657.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-04-29
Amendment 2010-11-12
ANNUAL REPORT 2010-03-25
REINSTATEMENT 2009-12-01
ANNUAL REPORT 2008-03-22
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State