Entity Name: | SUPER COOL OF THE TREASURE COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPER COOL OF THE TREASURE COAST, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Sep 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Sep 1996 (29 years ago) |
Document Number: | M97034 |
FEI/EIN Number |
650071068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2156 SE HERRON AVE., PORT ST. LUCIE, FL, 34952 |
Mail Address: | 2156 SE HERRON AVE., PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMOPOULOS, LEONIDAS J. | President | 2156 SE HERRON AVE., PORT ST. LUCIE, FL, 34952 |
DEMOPOULOS, LEONIDAS J. | Agent | 2156 SE HERRON AVE., PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-01-18 | 2156 SE HERRON AVE., PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2010-01-18 | 2156 SE HERRON AVE., PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-18 | 2156 SE HERRON AVE., PORT ST. LUCIE, FL 34952 | - |
REINSTATEMENT | 1996-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-07-11 | DEMOPOULOS, LEONIDAS J. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000503554 | TERMINATED | 1000000168077 | ST LUCIE | 2010-04-08 | 2030-04-14 | $ 2,182.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09001006666 | TERMINATED | 1000000115367 | 3071 566 | 2009-03-20 | 2029-03-25 | $ 4,394.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09001069490 | TERMINATED | 1000000115367 | 3071 566 | 2009-03-20 | 2029-04-01 | $ 4,394.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J08000395377 | ACTIVE | 1000000097961 | 3028 2833 | 2008-10-29 | 2028-11-06 | $ 3,974.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J08000118266 | TERMINATED | 1000000075597 | 2952 1856 | 2008-03-24 | 2028-04-09 | $ 2,633.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J07000304371 | TERMINATED | 1000000059952 | 2877 861 | 2007-09-10 | 2027-09-19 | $ 2,833.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J07000071921 | TERMINATED | 1000000043627 | 2770 2196 | 2007-03-01 | 2027-03-14 | $ 2,013.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J06000047881 | TERMINATED | 1000000022993 | 2491 1821 | 2006-02-22 | 2011-03-08 | $ 4,686.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State