Search icon

CARIBBEAN TOURISTIC FUND, INC. - Florida Company Profile

Company Details

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

CARIBBEAN TOURISTIC FUND, 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: 07 Mar 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: S36072
FEI/EIN Number 650305324

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

Address: 100 S.E. 4TH STREET, MIAMI, FL, 33131
Mail Address: 100 S.E. 4TH STREET, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE DIEGO GREGORIO Director CALLE JOSE ABASCAL 58-6, MADRID, ESPQNA, 28003
DE DIEGO GREGORIO President CALLE JOSE ABASCAL 58-6, MADRID, ESPQNA, 28003
GONZALEZ JOSE LUIS Vice President 100 S.E. 4TH STREET, MIAMI, FL, 33131
GONZALEZ JOSE LUIS Treasurer 100 S.E. 4TH STREET, MIAMI, FL, 33131
GONZALEZ JOSE LUIS Assistant Secretary 100 S.E. 4TH STREET, MIAMI, FL, 33131
O'NAUGHTEN JUAN T Secretary 2665 SOUTH BAYSHORE DR., STE. 1100, MIAMI, FL, 33133
O'NAGHTEN JUAN T Agent 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-03-07 100 S.E. 4TH STREET, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-07 2665 SOUTH BAYSHORE DRIVE, SUITE 1100, MIAMI, FL 33133 -
REINSTATEMENT 1995-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-07 100 S.E. 4TH STREET, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
REINSTATEMENT 1997-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State