Entity Name: | TREASURE COAST ALUMINUM PRODUCTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TREASURE COAST ALUMINUM PRODUCTS, 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: | 13 Jul 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P09000059548 |
FEI/EIN Number |
592291124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 SANTA FE LN., PORT ST. LUCIE, FL, 34952, US |
Mail Address: | 3 SANTA FE LN., PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEELAND FRANK A | President | 3 SANTA FE LN., PORT ST. LUCIE, FL, 34952 |
LEELAND FRANK A | Agent | 3 SANTA FE LN., PORT ST.LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-12-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-08 | LEELAND, FRANK A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-10-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-18 | 3 SANTA FE LN., PORT ST.LUCIE, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-18 | 3 SANTA FE LN., PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2011-03-18 | 3 SANTA FE LN., PORT ST. LUCIE, FL 34952 | - |
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: 03 Apr 2025
Sources: Florida Department of State