Search icon

TREASURE COAST ALUMINUM PRODUCTS, INC

Company Details

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

Agent

Name Role Address
LEELAND, FRANK A Agent 3 SANTA FE LN., PORT ST.LUCIE, FL 34952

President

Name Role Address
LEELAND, FRANK A President 3 SANTA FE LN., PORT ST. LUCIE, FL 34952

Events

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

Court Cases

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
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562023SC001763

Parties

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

Documents

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