Search icon

TREASURE COAST NUTRITION, INC.

Company Details

Entity Name: TREASURE COAST NUTRITION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Nov 1989 (35 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L29363
FEI/EIN Number 65-0154195
Address: 9092 S FEDERAL HWY, PORT ST LUCIE, FL 34952
Mail Address: PO BOX 8385, PT ST LUCIE, FL 34985
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BARRIOS, FERNANDO J. Agent 2442 DRAYTON RD, PT ST LUCIE, FL 34952

Secretary

Name Role Address
BARRIOS, DI, ANA Secretary 2442 DRAYTON ROAD, PORT SAINT LUCIE, FL 34952

Director

Name Role Address
BARRIOS, FERNANDO J. Director 2442 DRAYTON ROAD, PORT SAINT LUCIE, FL 34952

President

Name Role Address
BARRIOS, FERNANDO J. President 2442 DRAYTON ROAD, PORT SAINT LUCIE, FL 34952

Treasurer

Name Role Address
BARRIOS, FERNANDO J. Treasurer 2442 DRAYTON ROAD, PORT SAINT LUCIE, FL 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-05-15 9092 S FEDERAL HWY, PORT ST LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 9092 S FEDERAL HWY, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 1995-03-23 BARRIOS, FERNANDO J. No data
REGISTERED AGENT ADDRESS CHANGED 1995-03-23 2442 DRAYTON RD, PT ST LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State