Entity Name: | TREASURE COAST FUNDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Mar 2012 (13 years ago) |
Date of dissolution: | 16 Oct 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Oct 2018 (7 years ago) |
Document Number: | F12000001070 |
FEI/EIN Number |
45-4953654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 68 SOUTH SERVICE ROAD STE 120, MELVILLE, NY, 11747 |
Mail Address: | 68 SOUTH SERVICE ROAD STE 120, MELVILLE, NY, 11747 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BILOTTA FRANK B | Asst | 68 SOUTH SERVICE ROAD STE 120, MELVILLE, NY, 11747 |
BURNS KEVIN P | Director | 68 SOUTH SERVICE ROAD STE 120, MELVILLE, NY, 11747 |
ANGELO BERNARD J | Director | 68 SOUTH SERVICE ROAD STE 120, MELVILLE, NY, 11747 |
O'CONNOR TIMOTHY | Vice President | 68 South Service Road, Suite 120, New York, NY, 11747 |
Fridlington JOHN L | Vice President | 68 SOUTH SERVICE ROAD STE 120, MELVILLE, NY, 11747 |
RUSSO JILL B | Vice President | 68 SOUTH SERVICE ROAD STE 120, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-10-16 | - | - |
REGISTERED AGENT CHANGED | 2018-10-16 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2018-10-16 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-19 |
Foreign Profit | 2012-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State