Search icon

TREASURE COAST SURFACES CORP - Florida Company Profile

Company Details

Entity Name: TREASURE COAST SURFACES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST SURFACES CORP 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: 07 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2015 (9 years ago)
Document Number: P04000101519
FEI/EIN Number 201347157

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

Address: 1459 S.E. Village Green Dr., Port St. Lucie, FL, 34952, US
Mail Address: 1459 S.E. Village Green Dr., Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIDNER MICHAEL President 1459 S.E. Village Green Dr., Port St. Lucie, FL, 34952
WIDNER MICHAEL Director 1459 S.E. Village Green Dr., Port St. Lucie, FL, 34952
WIDNER JENNIFER Vice President 1459 S.E. Village Green Dr., Port St. Lucie, FL, 34952
WIDNER MICHAEL J Agent 1459 S.E. Village Green Dr., Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 1459 S.E. Village Green Dr., Port St. Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2022-02-27 1459 S.E. Village Green Dr., Port St. Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 1459 S.E. Village Green Dr., Port St. Lucie, FL 34952 -
AMENDMENT 2015-09-21 - -
REINSTATEMENT 2014-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-23 WIDNER, MICHAEL J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001114860 TERMINATED 1000000437405 LEON 2012-12-17 2032-12-28 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
Amendment 2015-09-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State