Entity Name: | TREASURE COAST ALUMINUM PRODUCTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Jul 2009 (16 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: | P09000059548 |
FEI/EIN Number | 59-2291124 |
Address: | 3 SANTA FE LN., PORT ST. LUCIE, FL 34952 |
Mail Address: | 3 SANTA FE LN., PORT ST. LUCIE, FL 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEELAND, FRANK A | Agent | 3 SANTA FE LN., PORT ST.LUCIE, FL 34952 |
Name | Role | Address |
---|---|---|
LEELAND, FRANK A | President | 3 SANTA FE LN., PORT ST. LUCIE, FL 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2015-12-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-12-08 | LEELAND, FRANK A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2014-10-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-18 | 3 SANTA FE LN., PORT ST.LUCIE, FL 34952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-18 | 3 SANTA FE LN., PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-18 | 3 SANTA FE LN., PORT ST. LUCIE, FL 34952 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEIL M. FRANK and PHYLLIS FRANK, Appellant(s) v. TB SQUARE INVESTMENTS, LLC., et al., Appellee(s). | 4D2024-1228 | 2024-05-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Phyllis Frank |
Role | Appellant |
Status | Active |
Name | Neil M. Frank |
Role | Appellant |
Status | Active |
Name | TB SQUARE INVESTMENTS LLC |
Role | Appellee |
Status | Active |
Name | TREASURE COAST ALUMINUM PRODUCTS, INC |
Role | Appellee |
Status | Active |
Representations | Francisco Garcia |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-05-16 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Final Judgment |
On Behalf Of | Clerk - St. Lucie |
Docket Date | 2024-05-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-01-25 |
REINSTATEMENT | 2015-12-08 |
Amendment | 2014-10-27 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-03-18 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State