Search icon

TREASURE COAST TOWING, INC.

Company Details

Entity Name: TREASURE COAST TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Nov 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F97000006108
FEI/EIN Number 621714366
Address: 8503 HILLTOP DRIVE, OOLTEWAH, TN, 37363, US
Mail Address: 8503 HILLTOP DRIVE, OOLTEWAH, TN, 37363, US
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
RUSSELL GEOFF President 8503 HILLTOP DR., OOLTEWAH, TN, 37363
MAYNORD JOHN President 8503 HILLTOP DRIVE, OOLTEWAH, TN, 37363

Vice President

Name Role Address
MAYNORD JOHN Vice President 8503 HILLTOP DRIVE, OOLTEWAH, TN, 37363

Secretary

Name Role Address
MAYNORD JOHN Secretary 8503 HILLTOP DRIVE, OOLTEWAH, TN, 37363

Treasurer

Name Role Address
MAYNORD JOHN Treasurer 8503 HILLTOP DRIVE, OOLTEWAH, TN, 37363

Assistant Secretary

Name Role Address
BECKLEY WILLIAM Assistant Secretary 8503 HILLTOP DRIVE, OOLTEWAH, TN, 37363

Director

Name Role Address
BADGLEY JEFFREY I Director 8503 HILLTOP DRIVE, OOLTEWAH, TN, 37363

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-21 NRAI SERVICES, INC No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 8503 HILLTOP DRIVE, OOLTEWAH, TN 37363 No data
CHANGE OF MAILING ADDRESS 2001-04-19 8503 HILLTOP DRIVE, OOLTEWAH, TN 37363 No data

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-21
Reg. Agent Change 2002-01-14
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-03-11
Foreign Profit 1997-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State