Search icon

TREASURE COAST DIRECTORIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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