Search icon

TREASURE COAST H.O.W. COUNCIL,INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST H.O.W. COUNCIL,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST H.O.W. COUNCIL,INC. 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: 12 Sep 1984 (41 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: H20671
FEI/EIN Number 592448178

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % GAIL HARCLERODE, 6558 S. FEDERAL HWY., PORT ST.LUCIE, FL, 34952
Mail Address: % GAIL HARCLERODE, 6558 S. FEDERAL HWY., PORT ST.LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVANAGH, GAIL Agent 6558 SO FEDERAL HWY, PORT ST LUCIE, FL, 34952
GRINSTED, ALFRED, PETE President 2851 SE CALVIN STREET, PT ST LUCIE, FL
KAVANAGH GAIL Secretary 10930 KIMBERFYLD LN, PT ST LUCIE, FL
KAVANAGH GAIL Treasurer 10930 KIMBERFYLD LN, PT ST LUCIE, FL
DEPALMA MIKE Vice President 1634 SE FALLON DR, PT ST LUCIE, FL
DEPALMA MIKE Director 1634 SE FALLON DR, PT ST LUCIE, FL
GRINSTED, ALFRED, PETE Director 2851 SE CALVIN STREET, PT ST LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-27 % GAIL HARCLERODE, 6558 S. FEDERAL HWY., PORT ST.LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 1988-06-27 % GAIL HARCLERODE, 6558 S. FEDERAL HWY., PORT ST.LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 1988-06-27 KAVANAGH, GAIL -
REGISTERED AGENT ADDRESS CHANGED 1988-06-27 6558 SO FEDERAL HWY, PORT ST LUCIE, FL 34952 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State