Search icon

CARIBBEAN TRAVEL NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN TRAVEL NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CARIBBEAN TRAVEL NETWORK, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: V52812
FEI/EIN Number 59-3153992

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

Address: 328 Leoni Street, New Smyrna Beach, FL 32168
Mail Address: 328 Leoni Street, New Smyrna Beach, FL 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tanner, Debra L Agent 328 Leoni Street, New Smyrna Beach, FL 32168
Tanner, Debra L Director 328 Leoni Street 32168, New Smyrna Beach, FL 32168
Tanner, Roy A, Chairman Chairman 328 Leoni Street, NEW SMYRNA BCH, FL 32168
Tanner, Jenna Lee Treasurer 328 Leoni Street, New Smyrna Beach, FL 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 Tanner, Debra L -
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 328 Leoni Street, New Smyrna Beach, FL 32168 -
REINSTATEMENT 2022-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 328 Leoni Street, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2022-05-05 328 Leoni Street, New Smyrna Beach, FL 32168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-05-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State