Search icon

TREASURE COAST ASSET MANAGEMENT,INC. - Florida Company Profile

Company Details

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

TREASURE COAST ASSET MANAGEMENT,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: 18 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000017612
FEI/EIN Number 261981206

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

Address: 825 S. US HIGHWAY 1, SUITE 100, JUPITER, FL, 33477, US
Mail Address: 825 S. US HIGHWAY 1, SUITE 100, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONE JASON R President 825 S. US HIGHWAY 1, SUITE 100, JUPITER, FL, 33477
MALONE JASON R Vice President 825 S. US HIGHWAY 1, SUITE 100, JUPITER, FL, 33477
MALONE JASON R Agent 825 S. US HIGHWAY 1, SUITE 100, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09014900279 SPYKER CONSULTING 3 EXPIRED 2009-01-14 2014-12-31 - 825 S. US HIGHWAY ONE, SUITE 100, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 825 S. US HIGHWAY 1, SUITE 100, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2009-01-27 825 S. US HIGHWAY 1, SUITE 100, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 825 S. US HIGHWAY 1, SUITE 100, JUPITER, FL 33477 -
AMENDMENT 2008-03-07 - -

Documents

Name Date
ANNUAL REPORT 2010-07-26
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-27
Amendment 2008-03-07
Domestic Profit 2008-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State