Search icon

TREASURE COAST RENEWALS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
NEUHALFEN ANNE M President 3809 NW 48 TERRACE, CAPE CORAL, FL, 33993
TREASURE COAST MAGAZINES, LLC Agent -

Fictitious Names

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

Events

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 -

Documents

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