Search icon

TREASURE COAST IMPORTS, INC.

Company Details

Entity Name: TREASURE COAST IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2000 (25 years ago)
Document Number: P00000040004
FEI/EIN Number 22-3726735
Address: 8575 20TH STREET, VERO BEACH, FL, 32966, US
Mail Address: 8575 20TH STREET, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
CHIARENZA ANNMARIE D Agent 8575 20TH STREET, VERO BEACH, FL, 32966

President

Name Role Address
CHIARENZA ANNMARIE D President 6655 8TH ST, VERO BEACH, FL, 32968

Secretary

Name Role Address
CHIARENZA ANNMARIE D Secretary 6655 8TH ST, VERO BEACH, FL, 32968

Director

Name Role Address
CHIARENZA ANNMARIE D Director 6655 8TH ST, VERO BEACH, FL, 32968

Vice President

Name Role Address
THOMAS CHIARENZA Vice President 6655 8TH ST, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064142 ROUTE 60 HYUNDAI ACTIVE 2023-05-23 2028-12-31 No data 8575 20TH ST, VEROBEACH, FL, 32966
G16000043505 THRIFTY ON SIXTY AUTOS EXPIRED 2016-04-29 2021-12-31 No data 8575 20TH STREET, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-12-09 8575 20TH STREET, VERO BEACH, FL 32966 No data
CHANGE OF MAILING ADDRESS 2015-08-27 8575 20TH STREET, VERO BEACH, FL 32966 No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-27 8575 20TH STREET, VERO BEACH, FL 32966 No data
REGISTERED AGENT NAME CHANGED 2014-01-13 CHIARENZA, ANNMARIE D No data

Court Cases

Title Case Number Docket Date Status
JAMES MORROW VS TREASURE COAST IMPORTS, INC. a/k/a ROUTE 60 HYUNDAI 4D2019-3213 2019-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312018CA000706

Parties

Name JAMES MORROW
Role Appellant
Status Active
Representations Aaron Michael Clemens, David Francesco Mancini
Name TREASURE COAST IMPORTS, INC.
Role Appellee
Status Active
Representations PHILLIP J. HARRIS
Name ROUTE 60 HYUNDAI
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 5, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES MORROW
Docket Date 2019-12-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, within five (5) days from the date of this order, appellant shall file a status report which addresses whether a notice of voluntary dismissal will be filed in this court as to this appeal.
Docket Date 2019-12-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ UPDATED STATUS REPORT ON SETTLEMENT
On Behalf Of JAMES MORROW
Docket Date 2019-11-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON SETTLEMENT
On Behalf Of JAMES MORROW
Docket Date 2019-11-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the settlement.
Docket Date 2019-10-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ CANCELLATION OF DIRECTIONS TO THE COURT REPORTER
On Behalf Of Clerk - Indian River
Docket Date 2019-10-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ DIRECTIONS TO THE COURT REPORTER
On Behalf Of Clerk - Indian River
Docket Date 2019-10-28
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of JAMES MORROW
Docket Date 2019-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED COPY**
Docket Date 2019-10-18
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2019-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of JAMES MORROW
Docket Date 2019-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State