Search icon

TREASURE COAST THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TREASURE COAST THERAPY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000055889
FEI/EIN Number 27-0726831

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

Address: 4500 SE PINE VALLEY ST, PORT ST LUCIE, FL 34952-6125
Mail Address: 4500 SE PINE VALLEY ST, PORT ST LUCIE, FL 34952-6125
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTIX, MATHIEU Agent 3147 JACKSON AVE., MIAMI, FL 33133
FONTIX, MATHIEU President 3147 JACKSON AVE., MIAMI, FL 33133
FONTIX, MATHIEU Secretary 3147 JACKSON AVE., MIAMI, FL 33133
FONTIX, MATHIEU Treasurer 3147 JACKSON AVE., MIAMI, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 3147 JACKSON AVE., MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2011-06-14 FONTIX, MATHIEU -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 4500 SE PINE VALLEY ST, PORT ST LUCIE, FL 34952-6125 -
CHANGE OF MAILING ADDRESS 2010-04-12 4500 SE PINE VALLEY ST, PORT ST LUCIE, FL 34952-6125 -
AMENDMENT 2009-11-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-12

Date of last update: 24 Feb 2025

Sources: Florida Department of State