Entity Name: | TREASURE COAST RENEWALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TREASURE COAST RENEWALS, 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: |
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: | 06 Jan 2006 (19 years ago) |
Date of dissolution: | 03 Feb 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2010 (15 years ago) |
Document Number: | P06000003192 |
FEI/EIN Number |
204063077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5100 S CLEVELAND AVE, STE 318, PMB 166, FORT MYERS, FL, 33907, US |
Mail Address: | 5100 S CLEVELAND AVE, STE 318, PMB 166, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEUHALFEN ANNE M | President | 3809 NW 48 TERRACE, CAPE CORAL, FL, 33993 |
TREASURE COAST MAGAZINES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08156900153 | COASTAL READERS SERVICE | EXPIRED | 2008-06-04 | 2013-12-31 | - | 4218 CLEVELAND AVE, FT MYERS, FL, 33901 |
G08156900181 | COASTAL READERS CENTER | EXPIRED | 2008-06-04 | 2013-12-31 | - | 4218 CLEVELAND AVE, FT MYERS, FL, 22901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-02-03 | - | - |
AMENDMENT | 2009-06-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-22 | 5100 S CLEVELAND AVE, STE 318, PMB 166, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2009-01-22 | 5100 S CLEVELAND AVE, STE 318, PMB 166, FORT MYERS, FL 33907 | - |
CANCEL ADM DISS/REV | 2008-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 3809 NW 48 TERRACE, CAPE CORAL, FL 33993 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2010-02-03 |
Amendment | 2009-06-10 |
ANNUAL REPORT | 2009-01-13 |
REINSTATEMENT | 2008-09-29 |
ANNUAL REPORT | 2007-04-30 |
Domestic Profit | 2006-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State