Search icon

TREASURE COAST AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST AUTO SALES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 2002 (23 years ago)
Date of dissolution: 07 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2024 (a year ago)
Document Number: P02000049995
FEI/EIN Number 010691670

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

Address: 3307 S US HWY 1, FT PIERCE, FL, 34982
Mail Address: 3307 S US HWY 1, FT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATHOS JOHN President 9439 so ocean dr, jensen beach, FL, 34957
ATHOS JOHN Agent 9439 so ocean dr, jensen beach, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 9439 so ocean dr, 5a, jensen beach, FL 34957 -
REGISTERED AGENT NAME CHANGED 2004-02-09 ATHOS, JOHN -
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 3307 S US HWY 1, FT PIERCE, FL 34982 -
CANCEL ADM DISS/REV 2004-02-09 - -
CHANGE OF MAILING ADDRESS 2004-02-09 3307 S US HWY 1, FT PIERCE, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000597924 TERMINATED 1000000759396 ST LUCIE 2017-10-17 2037-10-25 $ 38,586.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State