Search icon

TREASURE COAST COLD LASER THERAPY INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST COLD LASER THERAPY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST COLD LASER THERAPY 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: 23 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000094802
FEI/EIN Number 47-1839926

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

Address: 2311 SE OCEAN BLVD, SUITE A, STUART, FL, 34996, US
Mail Address: 2311 SE OCEAN BLVD, SUITE A, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISSACHER TRED J Director 2311 SE OCEAN BLVD, STUART, FL, 34996
RISSACHER TRED J Agent 831 SE Saint Lucie Blvd, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 831 SE Saint Lucie Blvd, STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 2311 SE OCEAN BLVD, SUITE A, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2013-01-09 2311 SE OCEAN BLVD, SUITE A, STUART, FL 34996 -
REINSTATEMENT 2011-10-05 - -
REGISTERED AGENT NAME CHANGED 2011-10-05 RISSACHER, TRED J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-23
AMENDED ANNUAL REPORT 2013-04-15
AMENDED ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State