Search icon

TREASURE COAST DIVE CENTER INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST DIVE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST DIVE CENTER 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: 28 May 2013 (12 years ago)
Date of dissolution: 10 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: P13000046351
FEI/EIN Number 46-2869481

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

Address: 8466 US1, Vero Beach, FL, 32967, US
Mail Address: 8466 US1, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO STEVE President 8466 US1, Vero Beach, FL, 32967
MALDONADO STEVE Director 8466 US1, Vero Beach, FL, 32967
FRIEDRICHSEN CAYLA Agent 8466 US1, Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-30 8466 US1, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2015-08-30 8466 US1, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-30 8466 US1, Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2014-02-04 FRIEDRICHSEN, CAYLA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-08-30
ANNUAL REPORT 2014-04-21
Off/Dir Resignation 2014-02-04
Reg. Agent Change 2014-02-04
Domestic Profit 2013-05-28

Date of last update: 01 May 2025

Sources: Florida Department of State