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 |
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 |
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 | - | - |
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 |
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