TREASURE COAST COMMERCIAL REAL ESTATE, INC. - Florida Company Profile

Entity Name: | TREASURE COAST COMMERCIAL REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TREASURE COAST COMMERCIAL REAL ESTATE, 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 Feb 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Jan 2010 (15 years ago) |
Document Number: | P05000035110 |
FEI/EIN Number |
202601071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 729 Colorado Ave #A, STUART, FL, 34994, US |
Mail Address: | P O BOX 899, STUART, FL, 34995, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN CHRISTIAN L | Director | 742 NW DIXIE HWY, STUART, FL, 34994 |
KLEIN CHRISTIAN L | Agent | 729 Colorado Ave #A, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 729 Colorado Ave #A, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 729 Colorado Ave #A, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-21 | KLEIN, CHRISTIAN L | - |
CHANGE OF MAILING ADDRESS | 2012-03-16 | 729 Colorado Ave #A, STUART, FL 34994 | - |
CANCEL ADM DISS/REV | 2010-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-11 |
Reg. Agent Change | 2015-09-21 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State