Search icon

TREASURE COAST SURVEY, INC. - Florida Company Profile

Company Details

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

TREASURE COAST SURVEY, 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: 05 Jun 2007 (18 years ago)
Date of dissolution: 22 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: P07000066171
FEI/EIN Number 260302603

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

Address: 7803 NORTH BLVD, FORT PIERCE, FL, 34951, US
Mail Address: 7803 NORTH BLVD, VERO BEACH, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWLEY MATTHEW President 7803 NORTH BLVD, FORT PIERCE, FL, 34951
CROWLEY MARCELA Vice President 7803 NORTH BLVD, VERO BEACH, FL, 34951
CROWLEY MATTHEW P Agent 7803 NORTH BLVD, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-22 - -
CANCEL ADM DISS/REV 2009-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-22 7803 NORTH BLVD, FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2009-10-22 7803 NORTH BLVD, FORT PIERCE, FL 34951 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-23 CROWLEY, MATTHEW P -

Documents

Name Date
Voluntary Dissolution 2010-02-22
REINSTATEMENT 2009-10-22
ANNUAL REPORT 2008-04-23
Domestic Profit 2007-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State