Entity Name: | TREASURE COAST SPRINKLERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TREASURE COAST SPRINKLERS 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
BOUCINO CHERYL L | President | 901 BOSTON AVE, FORT PIERCE, FL, 34950 |
TREASURE COAST SPRINKLERS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-13 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 901 Boston Ave, Fort Pierce, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 901 Boston Ave, Fort Pierce, FL 34950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 901 Boston Ave, Fort Pierce, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | Treasure Coast Sprinklers Inc | - |
AMENDMENT | 2021-10-20 | - | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
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 Apr 2025
Sources: Florida Department of State