Search icon

TREASURE COAST THORACIC SURGEONS, P.A.

Company Details

Entity Name: TREASURE COAST THORACIC SURGEONS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000061392
FEI/EIN Number 59-3493501
Address: 816 us hwy 1, sebastian, FL, 32958, US
Mail Address: 816 us hwy 1, sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
GREENE MICHAEL A Agent 816 us hwy 1, sebastian, FL, 32958

President

Name Role Address
GREENE MICHAEL A President 816 us hwy 1, sebastian, FL, 32958

Secretary

Name Role Address
GREENE MICHAEL A Secretary 816 us hwy 1, sebastian, FL, 32958

Treasurer

Name Role Address
GREENE MICHAEL A Treasurer 816 us hwy 1, sebastian, FL, 32958

Vice President

Name Role Address
GREENE MICHAEL A Vice President 816 us hwy 1, sebastian, FL, 32958

Director

Name Role Address
GREENE MICHAEL A Director 816 us hwy 1, sebastian, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 816 us hwy 1, sebastian, FL 32958 No data
CHANGE OF MAILING ADDRESS 2017-02-13 816 us hwy 1, sebastian, FL 32958 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 816 us hwy 1, sebastian, FL 32958 No data

Documents

Name Date
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-28
Domestic Profit 2013-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State