Entity Name: | TREASURE COAST SPRINKLERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 2012 (13 years ago) |
Date of dissolution: | 13 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | P12000001613 |
FEI/EIN Number | 45-4165953 |
Address: | 901 Boston Ave, Fort Pierce, FL, 34950, US |
Mail Address: | 901 Boston Ave, Fort Pierce, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TREASURE COAST SPRINKLERS INC | Agent |
Name | Role | Address |
---|---|---|
BOUCINO CHERYL L | President | 901 BOSTON AVE, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 901 Boston Ave, Fort Pierce, FL 34950 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 901 Boston Ave, Fort Pierce, FL 34950 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 901 Boston Ave, Fort Pierce, FL 34950 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | Treasure Coast Sprinklers Inc | No data |
AMENDMENT | 2021-10-20 | No data | No data |
REINSTATEMENT | 2014-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-13 |
ANNUAL REPORT | 2022-03-30 |
Amendment | 2021-10-20 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State