Search icon

TEN COINS, INC.

Company Details

Entity Name: TEN COINS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2006 (18 years ago)
Document Number: 767985
FEI/EIN Number 59-3000707
Address: 1445 Corona Lane, Vero Beach, FL 32963
Mail Address: 1445 Corona Lane, Vero Beach, FL 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Salsbury, Mark Agent 1415 Corona Lane, Vero Beach, FL 32963

President

Name Role Address
Schinder, Michael President 1445 Corona Lane, Vero Beach, FL 32963

Secretary

Name Role Address
Salsbury, Mark Secretary 1465 Corona Lane, Vero Beach, FL 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Salsbury, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 1415 Corona Lane, Vero Beach, FL 32963 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 1445 Corona Lane, Vero Beach, FL 32963 No data
CHANGE OF MAILING ADDRESS 2021-10-06 1445 Corona Lane, Vero Beach, FL 32963 No data
REINSTATEMENT 2006-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1989-07-06 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Court Cases

Title Case Number Docket Date Status
TEN COINS, INC. VS SEACOAST NATIONAL BANK, etc. 4D2010-4937 2010-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CA011162XXXX

Parties

Name TEN COINS, INC.
Role Appellant
Status Active
Representations Barry G. Segal
Name SEACOAST NATIONAL BANK, N.A.
Role Appellee
Status Active
Name Seacoast National Bank
Role Appellee
Status Active
Representations Robert P. Summers
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name JEFFREY R. SMITH, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-01-21
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2010-12-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2010-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2010-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of TEN COINS, INC.
Docket Date 2010-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TEN COINS, INC.
Docket Date 2010-12-06
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State