Search icon

TREASURE TRADERS, INC. - Florida Company Profile

Company Details

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

TREASURE TRADERS, 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: 16 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000049120
FEI/EIN Number 262621395

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

Address: 5127 SW 164TH STREET, ARCHER, FL, 32618
Mail Address: 5127 SW 164TH STREET, ARCHER, FL, 32618
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVERSTREET LUCILLE N President 5127 SW 164TH STREET, ARCHER, FL, 32618
OVERSTREET CHARLES L Vice President 5127 SW 164TH ST, ARCHER, FL, 32618
CRANE LENA O Secretary 5127 SW 164TH ST, ARCHER, FL, 32618
CRANE DANIEL A General Manager 5127 SW 164TH ST, ARCHER, FL, 32618
OVERSTREET LUCILLE N Agent 5127 SW 164TH STREET, ARCHER, FL, 32618
OVERSTREET JOHN T Treasurer 5414 SW 177th St, Archer, FL, 32618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2009-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-07-25

Date of last update: 01 May 2025

Sources: Florida Department of State