Entity Name: | TREASURECOAST.COM INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Feb 2011 (14 years ago) |
Date of dissolution: | 08 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2023 (a year ago) |
Document Number: | P11000013457 |
FEI/EIN Number | 280641490 |
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 |
Name | Role | Address |
---|---|---|
LIGGETT JEFF L | Agent | 22 Westgate Lan, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
LIGGETT JEFF | President | 22 westgate lane, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
deutscher lorna J | secr | 22 westgate lane apt G, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-22 | 22 Westgate Lan, G, Boynton Beach, FL 33436 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-22 | 22 westgate lane, G, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-22 | 22 westgate lane, G, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-10 | LIGGETT, JEFF L | No data |
REINSTATEMENT | 2023-09-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2013-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
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 Feb 2025
Sources: Florida Department of State