Search icon

TREASURE COAST TOWING INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST TOWING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST TOWING 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: 21 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000005811
FEI/EIN Number 271687014

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

Address: 1100 Digiorgio Rd, FORT PIERCE, FL, 34981, US
Mail Address: 4750 S US HWY 1, FT. PIERCE, FL, 34982, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE LISA President 7548 S. FED HWY #212, PORT SAINT LUCIE, FL, 34952
STONE LISA G Agent 7548 S. FED HWY #212, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-11-12 1100 Digiorgio Rd, FORT PIERCE, FL 34981 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1100 Digiorgio Rd, FORT PIERCE, FL 34981 -
REINSTATEMENT 2017-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-02 STONE, LISA G -
REINSTATEMENT 2015-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001605428 LAPSED 562010-CA-003667 19TH JUD CIR ST LUCIE CO FL 2013-10-01 2018-11-06 $34,608.43 TD BANK, N.A., TWO PORTLAND SQUARE, PORTLAND, ME 04112
J13000774969 LAPSED 562008-CC-002892 19TH CIRCUIT ST. LUCIE COUNTY 2010-01-12 2018-04-25 $19,989.12 SPARTAN DEVELOPMENT INC., 933 POMPANO DR., JUPITER, FL, 33458

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-02-17
REINSTATEMENT 2015-03-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-11-28
Domestic Profit 2010-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State