Search icon

BEACH MORTGAGE OF THE TREASURE COAST, INC.

Company Details

Entity Name: BEACH MORTGAGE OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000063788
FEI/EIN Number 651018276
Address: 3961 SW PORT ST. LUCIE BLVD #117, PORT ST LUCIE, FL, 34953
Mail Address: 3961 SW PORT ST. LUCIE BLVD #117, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
POLLIS GEORGE M Agent 3961 SW PORT ST. LUCIE BLVD #117, PORT ST. LUCIE, FL, 34953

Officer

Name Role Address
POLLIS GEORGE M Officer 3961 SW PORT ST. LUCIE BLVD #117, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-07-06 POLLIS, GEORGE M No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-16 3961 SW PORT ST. LUCIE BLVD #117, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2005-05-16 3961 SW PORT ST. LUCIE BLVD #117, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-16 3961 SW PORT ST. LUCIE BLVD #117, PORT ST. LUCIE, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000171936 LAPSED 02-1840-CC MARTIN COUNTY COURT 2003-04-22 2008-05-16 $9,337.00 BANK OF AMERICA, % JACOBSON SOBO & MOSELLE, PO BOX 19359, PLANTATION FL 33318

Documents

Name Date
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-08-11
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-05-21
Domestic Profit 2000-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State