Search icon

TREASURE COAST LOGISTICS TRANPORTATION, CORP. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST LOGISTICS TRANPORTATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST LOGISTICS TRANPORTATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000160432
FEI/EIN Number 743154010

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

Address: 208 SW NORTH QUICK CIR, PORT ST LUCIE, FL, 34953
Mail Address: 3209 S,W, PORT ST LUCIE BLVD # 144, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAKES SHANE A President 208 SW NORTH QUICK CIR, PORT ST LUCIE, FL, 34953
SHAKES SHANE A Vice President 208 SW NORTH QUICK CIR, PORT ST LUCIE, FL, 34953
SHAKES SHANE A Agent 208 SW NORTH QUICK CIR, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-07-12 208 SW NORTH QUICK CIR, PORT ST LUCIE, FL 34953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000222179 LAPSED 1000000210392 ST LUCIE 2011-04-04 2021-04-13 $ 531.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000608841 TERMINATED 1000000167993 ST LUCIE 2010-04-08 2030-05-26 $ 1,613.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2010-03-30
REINSTATEMENT 2008-10-24
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-07-14
Domestic Profit 2005-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State