Entity Name: | TREASURE COAST GOURMET SUBS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jun 2002 (23 years ago) |
Date of dissolution: | 18 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | P02000069485 |
FEI/EIN Number | 412056461 |
Address: | 1111 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952 |
Mail Address: | 1111 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES DEANNE C | Agent | 1111 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
JONES WILLIAM E | President | 1111 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
JONES DEANNE C | Secretary | 1111 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G02308900405 | JIMMY JOHN'S | ACTIVE | 2002-11-04 | 2027-12-31 | No data | 1111 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 1111 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 1111 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-05 | JONES, DEANNE C | No data |
AMENDMENT | 2002-08-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-05 | 1111 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5993617007 | 2020-04-06 | 0455 | PPP | 1111 SE Port St Lucie Blvd, PORT SAINT LUCIE, FL, 34952-5332 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State