Search icon

TREASURE COAST IRRIGATION INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST IRRIGATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST IRRIGATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2012 (13 years ago)
Document Number: P04000021096
FEI/EIN Number 200681999

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1841 REDBANK ROAD, NORTH PALM BEACH, FL, 33408, US
Mail Address: 1841 REDBANK ROAD, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS KEITH President 1841 REDBANK ROAD, NORTH PALM BEACH, FL, 33408
WALTERS KEITH Agent 1841 REDBANK ROAD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 1841 REDBANK ROAD, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 1841 REDBANK ROAD, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-04-05 1841 REDBANK ROAD, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2012-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-10-10 WALTERS, KEITH -
REINSTATEMENT 2008-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-05-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4977477106 2020-04-13 0455 PPP 7900 SE BRIDGE RD, HOBE SOUND, FL, 33455-9735
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1318500
Loan Approval Amount (current) 1318500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOBE SOUND, MARTIN, FL, 33455-9735
Project Congressional District FL-21
Number of Employees 143
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1325825
Forgiveness Paid Date 2020-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State