Search icon

TREASURE BEACH COMPANY

Company Details

Entity Name: TREASURE BEACH COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: P02000126996
FEI/EIN Number 200023600
Address: 1040 Seminole Drive, Fort Lauderdale, FL, 33304, US
Mail Address: 1040 Seminole Drive, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTODOULOU PAUL A Agent 1040 Seminole Drive, Fort Lauderdale, FL, 33304

President

Name Role Address
CHRISTODOULOU PAUL A President 1040 Seminole Drive, Fort Lauderdale, FL, 33304

Director

Name Role Address
CHRISTODOULOU PAUL A Director 1040 Seminole Drive, Fort Lauderdale, FL, 33304

Treasurer

Name Role Address
CHRISTODOULOU PAUL A Treasurer 1040 Seminole Drive, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009020 THE LAW OFFICES OF PAUL CHRISTODOULOU ACTIVE 2024-01-16 2029-12-31 No data 1040 SEMINOLE DRIVE, APT 660, FORT LAOUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-23 1040 Seminole Drive, Suite 660, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2021-11-23 1040 Seminole Drive, Suite 660, Fort Lauderdale, FL 33304 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 1040 Seminole Drive, Suite 660, Fort Lauderdale, FL 33304 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-18 CHRISTODOULOU, PAUL A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CANCEL ADM DISS/REV 2004-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-11-23
ANNUAL REPORT 2019-06-28
REINSTATEMENT 2018-12-18
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2015-05-03
ANNUAL REPORT 2014-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State