Entity Name: | TREASURE ISLE EQUITY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TREASURE ISLE EQUITY CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 07 Oct 1982 (42 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | G03536 |
FEI/EIN Number |
061074439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE COURT STREET, NEW BRITAIN, CT, 06050 |
Mail Address: | P.O. BOX 247, NEW BRITAIN, CT, 06050 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLETCHER TERRY B | Vice President | 65 SPRING LANE, FARMINGTON, CT |
FLETCHER TERRY B | Secretary | 65 SPRING LANE, FARMINGTON, CT |
D'ADDABBO MICHAEL P | President | % ONE COURT ST, NE BRITAIN, CT |
D'ADDABBO MICHAEL P | Director | % ONE COURT ST, NE BRITAIN, CT |
D'ADDABBO MICHAEL P | Treasurer | % ONE COURT ST, NE BRITAIN, CT |
BRUNETTE LOUIS P | Director | 337 WILBUR CROSS PKWY, BERLIN, CT |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1994-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-12-20 | ONE COURT STREET, NEW BRITAIN, CT 06050 | - |
CHANGE OF MAILING ADDRESS | 1994-12-20 | ONE COURT STREET, NEW BRITAIN, CT 06050 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-20 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-05-20 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-30 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State