Entity Name: | TEN COINS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 15 Apr 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2006 (19 years ago) |
Document Number: | 767985 |
FEI/EIN Number |
593000707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1445 Corona Lane, Vero Beach, FL, 32963, US |
Mail Address: | 1445 Corona Lane, Vero Beach, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schinder Michael | President | 1445 Corona Lane, Vero Beach, FL, 32963 |
Salsbury Mark | Secretary | 1465 Corona Lane, Vero Beach, FL, 32963 |
Salsbury Mark | Agent | 1415 Corona Lane, Vero Beach, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Salsbury, Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-06 | 1415 Corona Lane, Vero Beach, FL 32963 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-06 | 1445 Corona Lane, Vero Beach, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2021-10-06 | 1445 Corona Lane, Vero Beach, FL 32963 | - |
REINSTATEMENT | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1989-07-06 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TEN COINS, INC. VS SEACOAST NATIONAL BANK, etc. | 4D2010-4937 | 2010-12-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 02 Apr 2025
Sources: Florida Department of State