Search icon

TREASURE COAST OVERLOOK, INC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST OVERLOOK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST OVERLOOK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: P11000019303
FEI/EIN Number 275207558

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

Address: 12417 s Indian river drive, Jensen Beach, FL, 34957, US
Mail Address: 12417 s Indian river drive, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADELSON JULES SAINT President 1748 se Port Saint Lucie blvd, PORT ST LUCIE, FL, 34952
Adelson Julessaint Agent 1748 se Port Saint Lucie blvd, Port Saint Lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006497 OVERLOOK TAX EXPRESS EXPIRED 2015-01-19 2020-12-31 - 222 SW PORT STLUCIE BOULEVARD, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 12417 s Indian river drive, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2024-05-01 12417 s Indian river drive, Jensen Beach, FL 34957 -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-09 1748 se Port Saint Lucie blvd, Port Saint Lucie, FL 34952 -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 Adelson , Julessaint -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000629661 TERMINATED 1000000909232 ST LUCIE 2021-11-29 2041-12-08 $ 3,166.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-11-17
REINSTATEMENT 2019-09-30
AMENDED ANNUAL REPORT 2018-11-06
REINSTATEMENT 2018-10-09
REINSTATEMENT 2017-01-23
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State