Search icon

TREASURE COAST MEDIA GROUP, INC.

Company Details

Entity Name: TREASURE COAST MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000041484
FEI/EIN Number 510463257
Mail Address: 642 SW PALMETTO COVE, PORT ST. LUCIE, FL, 34986
Address: 1391 NW ST. LUCIE WEST BLVD, SUITE 332, PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MCNICHOLAS MICHAEL J Agent 320 W. OCEAN BLVD., STUART, FL, 34994

President

Name Role Address
ONTIVEROS HENRY M President 642 SW PALMETTO COVE, PORT ST. LUCIE, FL, 34986

Treasurer

Name Role Address
ONTIVEROS HENRY M Treasurer 642 SW PALMETTO COVE, PORT ST. LUCIE, FL, 34986

Director

Name Role Address
ONTIVEROS HENRY M Director 642 SW PALMETTO COVE, PORT ST. LUCIE, FL, 34986
ONTIVEROS LYNN A Director 642 SW PALMETTO COVE, PORT ST. LUCIE, FL, 34986

Secretary

Name Role Address
ONTIVEROS LYNN A Secretary 642 SW PALMETTO COVE, PORT ST. LUCIE, FL, 34986

Vice President

Name Role Address
ONTIVEROS LYNN A Vice President 642 SW PALMETTO COVE, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 1391 NW ST. LUCIE WEST BLVD, SUITE 332, PORT ST. LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2007-07-30 1391 NW ST. LUCIE WEST BLVD, SUITE 332, PORT ST. LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-24
Domestic Profit 2003-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State