Entity Name: | TREASURE COAST DIRECTORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TREASURE COAST DIRECTORIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jan 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 2023 (2 years ago) |
Document Number: | P01000000577 |
FEI/EIN Number |
651085232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3750 NW Royal Oak Dr, Jensen Beach, FL, 34957, US |
Mail Address: | 3750 NW Royal Oak Dr, Jensen Beach, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
cranford charles | vp | 3750 NW Royal Oak Dr, Jensen Beach, FL, 34957 |
cranford Terry | pres | 3750 NW Royal Oak Dr, Jensen Beach, FL, 34957 |
CRANFORD CHARLES | Agent | 3750 NW Royal Oak Dr, Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 3750 NW Royal Oak Dr, Jensen Beach, FL 34957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-10 | 3750 NW Royal Oak Dr, Jensen Beach, FL 34957 | - |
REINSTATEMENT | 2023-08-10 | - | - |
CHANGE OF MAILING ADDRESS | 2023-08-10 | 3750 NW Royal Oak Dr, Jensen Beach, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-10 | CRANFORD, CHARLES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
REINSTATEMENT | 2023-08-10 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-09-08 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State