Entity Name: | TREASURE COAST MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TREASURE COAST MORTGAGE 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: | 16 Oct 1987 (37 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | J97699 |
FEI/EIN Number |
592852387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3104 SE OVERBROOK DR, PORT ST. LUCIE, FL, 34952 |
Mail Address: | PO BOX 7355, PORT ST. LUCIE, FL, 34985-7355 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TREASURE COAST MORTGAGE CORPORATION, ALABAMA | 000-900-362 | ALABAMA |
Headquarter of | TREASURE COAST MORTGAGE CORPORATION, ILLINOIS | CORP_59679821 | ILLINOIS |
Name | Role | Address |
---|---|---|
SMITH YVONNE E | Vice President | 3104 SE OVERBROOK DR, PORT SAINT LUCIE, FL, 34952 |
TIERNEY STEPHEN | Agent | 311 S. 2ND ST., FT. PIERCE, FL, 34950 |
OLDFIELD, RICHARD J. | President | 3104 SE OVERBROOK DR, PORT SAINT LUCIE, FL, 34952 |
OLDFIELD, RICHARD J. | Treasurer | 3104 SE OVERBROOK DR, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-05 | 3104 SE OVERBROOK DR, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2000-05-05 | 3104 SE OVERBROOK DR, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 1997-06-19 | TIERNEY, STEPHEN | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-06-19 | 311 S. 2ND ST., FT. PIERCE, FL 34950 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000076061 | LAPSED | 01-CA-000335 (BC) | 19TH JUDICIAL ST. LUCIE COUNTY | 2001-11-02 | 2007-02-25 | $41,801.16 | WELLS FARGO FINANCIAL, 604 LOCUS STREET, 14TH FLOOR, DES MOINES, IOWA 50309 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-05 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-06-02 |
ANNUAL REPORT | 1997-06-19 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State