Entity Name: | TREASURE COAST PROCESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Mar 2007 (18 years ago) |
Date of dissolution: | 31 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2014 (10 years ago) |
Document Number: | P07000039088 |
FEI/EIN Number | 113808128 |
Address: | 844 S.E. CELTIC AVE., PORT ST. LUCIE, FL, 34983 |
Mail Address: | 844 S.E. CELTIC AVE., PORT ST. LUCIE, FL, 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWIDERSKI RICHARD | Agent | 844 S.E. CELTIC AVE., PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
SWIDERSKI MELISSA A | Director | 844 S.E. CELTIC AVE., PORT ST. LUCIE, FL, 34983 |
SWIDERSKI RICHARD | Director | 844 S.E. CELTIC AVE., PORT ST. LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-06 | SWIDERSKI, RICHARD | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-02-20 |
ANNUAL REPORT | 2010-03-06 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-20 |
Domestic Profit | 2007-03-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State