Search icon

TREASURE COAST MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST MEDICAL CENTER, 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 Aug 2010 (15 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: P10000066825
FEI/EIN Number NOT APPLICABLE

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

Address: 6805 SOUTH US 1, PORT SAINT. LUCIE, FL, 34952, US
Mail Address: 6805 SOUTH US 1, PORT SAINT. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA JOSE R President 6805 SOUTH US 1, PORT ST. LUCIE, FL, 34952
ROCHA JOSE R Vice President 6805 SOUTH US 1, PORT ST. LUCIE, FL, 34952
ROCHA JOSE R Treasurer 6805 SOUTH US 1, PORT ST. LUCIE, FL, 34952
ROCHA JOSE R Secretary 6805 SOUTH US 1, PORT ST. LUCIE, FL, 34952
ROCHA JOSE R Agent 6805 SOUTH US 1, PORT ST. LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023854 SOUTH FLORIDA DETOX CENTERS EXPIRED 2017-03-06 2022-12-31 - 6076 OKEECHOBEE BOULEVARD, SUITE 53, WEST PALM BEACH, FL, 33417
G15000111698 SOUTH FLORIDA MEDICAL CENTERS EXPIRED 2015-11-03 2020-12-31 - 6076 OKEECHOBEE BOULEVARD, SUITE 52 - 53, WEST PALM BEACH, FL, 33417
G14000114126 SUNRISE WELLNESS CENTERS EXPIRED 2014-11-12 2019-12-31 - 6076 OKEECHOBEE BOULEVARD, SUITE 53-54, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 ROCHA, JOSE R -
CHANGE OF MAILING ADDRESS 2011-03-30 6805 SOUTH US 1, PORT SAINT. LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-30
Domestic Profit 2010-08-13

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3647.00
Total Face Value Of Loan:
3647.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3647
Current Approval Amount:
3647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 Jun 2025

Sources: Florida Department of State