Search icon

TREASURE COAST GOURMET SUBS, INC.

Company Details

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

Agent

Name Role Address
JONES DEANNE C Agent 1111 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952

President

Name Role Address
JONES WILLIAM E President 1111 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952

Secretary

Name Role Address
JONES DEANNE C Secretary 1111 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952

Fictitious Names

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

Events

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38475.79
Loan Approval Amount (current) 38475.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-5332
Project Congressional District FL-21
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38790.98
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State