Search icon

TREASURE COAST MULTIMEDIA INC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST MULTIMEDIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST MULTIMEDIA 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: 08 Jun 2001 (24 years ago)
Document Number: P01000058412
FEI/EIN Number 651127640

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 COLORADO AVE, #209, STUART, FL, 34994
Mail Address: 300 COLORADO AVE, #209, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RICHARD President 300 COLORADO AVE, STE. 209, STUART, FL, 34994
MILLER RICHARD Agent 300 COLORADO AVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 300 COLORADO AVE, #209, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2010-03-30 300 COLORADO AVE, #209, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 300 COLORADO AVE, #209, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829098601 2021-03-13 0455 PPS 300 Colorado Ave Ste 209, Stuart, FL, 34994-2103
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-2103
Project Congressional District FL-21
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3785.45
Forgiveness Paid Date 2022-02-25
5395767202 2020-04-27 0455 PPP 300 COLORADO AVE STE-209, STUART, FL, 34994
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3778.77
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State