Search icon

TREASURECOAST.COM INC - Florida Company Profile

Company Details

Entity Name: TREASURECOAST.COM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURECOAST.COM 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: 08 Feb 2011 (14 years ago)
Date of dissolution: 08 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2023 (2 years ago)
Document Number: P11000013457
FEI/EIN Number 280641490

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

Mail Address: 22 Westgate Lane, Boynton Beach, FL, 33436, US
Address: 22 westgate lane, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGGETT JEFF President 22 westgate lane, Boynton Beach, FL, 33436
deutscher lorna J secr 22 westgate lane apt G, Boynton Beach, FL, 33436
LIGGETT JEFF L Agent 22 Westgate Lan, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 22 Westgate Lan, G, Boynton Beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 22 westgate lane, G, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2023-09-22 22 westgate lane, G, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2023-09-10 LIGGETT, JEFF L -
REINSTATEMENT 2023-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-08
AMENDED ANNUAL REPORT 2023-09-22
REINSTATEMENT 2023-09-10
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State