Search icon

CARIBBEAN HOSPITALITY SERVICES, INC.

Company Details

Entity Name: CARIBBEAN HOSPITALITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Mar 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: V25142
FEI/EIN Number 65-0330229
Address: 4837 SOTHERN BREEZE DRIVE, NAPLES, FL 34114
Mail Address: PO BOX 566, RED RIVER, NM 87558
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
OTTINGER, JACK W Agent 4837 SOUTHERN BREEZE DRIVE, NAPLES, FL 34114

Director

Name Role Address
OTTINGER, JACK W Director 4837 SOUTHERN BREEZE DRIVE, NAPLES, FL 34114
OTTINGER, DEBORH D Director 4837 SOTHERN BREEZE DRIVE, NAPLES, FL 34114

President

Name Role Address
OTTINGER, JACK W President 4837 SOUTHERN BREEZE DRIVE, NAPLES, FL 34114

Secretary

Name Role Address
OTTINGER, DEBORH D Secretary 4837 SOTHERN BREEZE DRIVE, NAPLES, FL 34114

Treasurer

Name Role Address
OTTINGER, DEBORH D Treasurer 4837 SOTHERN BREEZE DRIVE, NAPLES, FL 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 4837 SOTHERN BREEZE DRIVE, NAPLES, FL 34114 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 4837 SOUTHERN BREEZE DRIVE, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2010-02-19 4837 SOTHERN BREEZE DRIVE, NAPLES, FL 34114 No data

Documents

Name Date
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-06
Reg. Agent Change 2006-01-27
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State