Entity Name: | TREASURE COAST WHOLESALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 May 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P00000050541 |
FEI/EIN Number | 651022710 |
Address: | 582 NW CORNELL AVE, PORT ST LUCIE, FL, 34983 |
Mail Address: | P.O. BOX 882198, PORT ST LUCIE, FL, 34988 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
MAUNG NAYWIN | President | 582 NW CORNELL AVE, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
MAUNG NAYWIN | Director | 582 NW CORNELL AVE, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-09-20 | 582 NW CORNELL AVE, PORT ST LUCIE, FL 34983 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-20 | 582 NW CORNELL AVE, PORT ST LUCIE, FL 34983 | No data |
CANCEL ADM DISS/REV | 2007-09-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-19 | NRAI SERVICES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-29 |
REINSTATEMENT | 2007-09-20 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-03-24 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-03-20 |
ANNUAL REPORT | 2001-08-22 |
Domestic Profit | 2000-05-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State