Entity Name: | TREASURE COAST BUSINESS EXCHANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 01 Feb 1995 (30 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | N95000000499 |
Address: | 450 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952 |
Mail Address: | 450 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS EVETT L | Agent | 10020 SOUTH FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
SANDERS TED | Director | 590 NW PEACOCK LOOP 10, PORT ST. LUCIE, FL, 34986 |
BAKER LOUISE | Director | 2300 SE MIDPORT ROAD, PORT ST. LUCIE, FL, 34952 |
HARRISON MICHAEL | Director | 450 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34984 |
FAIRLEY BRUCE | Director | 789 S. FEDERAL HWY., S-102, STUART, FL, 34994 |
SCHMIDT JOHN | Director | 273 SE EYERLY AVE., PORT ST. LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1995-02-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State