Search icon

STRETCH ZONE TREASURE COAST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRETCH ZONE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P14000042745
FEI/EIN Number 46-5666343
Address: 1820 NE JENSEN BEACH BLVD. #675, JENSEN BEACH, FL, 34957, US
Mail Address: 1820 NE JENSEN BEACH BLVD. #675, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
City: Jensen Beach
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN HELEN President 1820 NE Jensen Beach Blvd., Jensen Beach, FL, 34957
MARTIN HELEN Treasurer 1820 NE Jensen Beach Blvd., Jensen Beach, FL, 34957
BRODERICK JANE Vice President 1820 NE Jensen Beach Blvd., Jensen Beach, FL, 34957
BRODERICK JANE Secretary 1820 NE Jensen Beach Blvd., Jensen Beach, FL, 34957
MARTIN HELEN Agent 1820 NE Jensen Beach Blvd., Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 1820 NE Jensen Beach Blvd., 675, Jensen Beach, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-29 1820 NE JENSEN BEACH BLVD. #675, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2017-11-29 1820 NE JENSEN BEACH BLVD. #675, JENSEN BEACH, FL 34957 -

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-25
Domestic Profit 2014-05-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25017.50
Total Face Value Of Loan:
25017.50
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36405.00
Total Face Value Of Loan:
36405.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$36,405
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,772.04
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $36,405
Jobs Reported:
7
Initial Approval Amount:
$25,017.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,017.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,187.48
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $25,013.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State