Search icon

TREASURE COAST BUILDING COMPANY, INC. - Florida Company Profile

Company Details

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

TREASURE COAST BUILDING COMPANY, 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: 06 Nov 2008 (16 years ago)
Date of dissolution: 23 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: P08000099543
FEI/EIN Number 263681729

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

Address: 3146 NAYLOR TERRACE, FORT PIERCE, FL, 34982
Mail Address: 3146 NAYLOR TERRACE, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCH-SMITH THOMAS S Agent 3146 NAYLOR TERRACE, FORT PIERCE, FL, 34982
RITCH-SMITH THOMAS S President 3146 NAYLOR TERRACE, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034635 PALM BEACH BUILDING COMPANY EXPIRED 2011-04-07 2016-12-31 - 3146 NAYLOR TERRACE, FORT PIERCE, FL, 34982
G10000107660 TREASURE COAST BUILDING SUPPLY EXPIRED 2010-11-24 2015-12-31 - 3146 NAYLOR TERRACE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 3146 NAYLOR TERRACE, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2010-01-26 3146 NAYLOR TERRACE, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2010-01-26 RITCH-SMITH, THOMAS SPRES -
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 3146 NAYLOR TERRACE, FORT PIERCE, FL 34982 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000644652 TERMINATED 1000000712048 ST LUCIE 2016-09-23 2026-09-29 $ 681.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-23
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-10-13
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-17
Domestic Profit 2008-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State