Search icon

TREASURE CAY REALTY INCORPORATED - Florida Company Profile

Company Details

Entity Name: TREASURE CAY REALTY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE CAY REALTY INCORPORATED 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: 13 Sep 1984 (41 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: H20836
FEI/EIN Number 592441426

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

Address: 708 SOUTH DAVIS BLVD, TAMPA, FL, 33606
Mail Address: 708 SOUTH DAVIS BLVD, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSENTINO, MARIA E. President 708 S. DAVIS BLVD, TAMPA, FL, 33606
COSENTINO, MARIA E. Agent 708 S. DAVIS BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-08 708 SOUTH DAVIS BLVD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1995-03-08 708 SOUTH DAVIS BLVD, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-08 708 S. DAVIS BLVD, TAMPA, FL 33606 -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State