Search icon

FLORIDA TREASURE COAST SERVICES INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TREASURE COAST SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TREASURE COAST SERVICES 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: 20 Dec 2006 (18 years ago)
Document Number: P06000155631
FEI/EIN Number 208139873

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

Address: 149 Sw Degouvea Ter, PORT SAINT LUCIE, FL, 34984, US
Mail Address: PO BOX 880721, PORT SAINT LUCIE, FL, 34988, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Escobar Guadalupe Y President 149 Sw Degouvea Terr, Port Saint Lucie, FL, 34984
Escobar Guadalupe Y Agent 149 Sw Degouvea Terrace, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 Escobar, Guadalupe Yasmin -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 149 Sw Degouvea Terrace, PORT ST LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 149 Sw Degouvea Ter, PORT SAINT LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2008-02-05 149 Sw Degouvea Ter, PORT SAINT LUCIE, FL 34984 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000253966 TERMINATED 1000000261241 ST LUCIE 2012-03-28 2022-04-06 $ 1,266.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000407036 TERMINATED 1000000221078 ST LUCIE 2011-06-22 2021-06-29 $ 813.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10001070801 TERMINATED 1000000194112 ST LUCIE 2010-11-08 2020-11-19 $ 1,297.46 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 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-19
AMENDED ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5024537400 2020-05-11 0455 PPP 285 Southeast Abeto Lane, Port St. Lucie, FL, 34983
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7666.67
Loan Approval Amount (current) 7666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St. Lucie, SAINT LUCIE, FL, 34983-1000
Project Congressional District FL-21
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7814.54
Forgiveness Paid Date 2022-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State