Entity Name: | TREASURE COAST FOREIGN TRADE ZONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 04 Mar 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N94000001244 |
FEI/EIN Number |
593231002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7328 COMMERCIAL CIRCLE, FT PIERCE, FL, 34951, US |
Mail Address: | 7328 Commercial Circle, FT PIERCE, FL, 34951, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Batalini James F | Vice President | 7328 Commercial Circle, FT PIERCE, FL, 34951 |
ROWLEY JANE | Director | 10521 SW VILLAGE CENTER DRIVE, PORT ST. LUCIE, FL, 34987 |
WILCOX BILL | Director | 3000 INDUSTRIAL AVENUE #3, FORT PIERCE, FL, 34946 |
Wiatrak John | President | 2300 Virginia Ave., Fort Pierce, FL, 34982 |
Batalini James F | Agent | 7328 Commercial Circle, FT PIERCE, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-06 | 7328 Commercial Circle, FT PIERCE, FL 34951 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-06 | 7328 COMMERCIAL CIRCLE, FT PIERCE, FL 34951 | - |
REINSTATEMENT | 2016-05-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-06 | Batalini, James F. | - |
CHANGE OF MAILING ADDRESS | 2016-05-06 | 7328 COMMERCIAL CIRCLE, FT PIERCE, FL 34951 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2012-10-31 | TREASURE COAST FOREIGN TRADE ZONE, INC. | - |
REINSTATEMENT | 2004-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-05-06 |
Name Change | 2012-10-31 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-05-06 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-03-20 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State