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. |
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 |
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 |
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 | - | - |
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