Search icon

TREASURE COAST AUCTION GALLERY, INC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST AUCTION GALLERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST AUCTION GALLERY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2017 (8 years ago)
Document Number: P14000055162
FEI/EIN Number 47-1205612

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

Address: 8930 S US HWY 1, PORT ST. LUCIE, FL, 34952, US
Mail Address: 8930 S US HWY 1, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROWBRIDGE WARREN K President 2020 NW FEDERAL HWY, STUART, FL, 34994
THIBOULT MARY JO Vice President 2020 NW FEDERAL HWY, STUART, FL, 34994
TROWBRIDGE WARREN K Agent 2020 NW FEDERAL WHY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063221 TREASURE COAST AUCTION EXPIRED 2017-06-07 2022-12-31 - 8930 SOUTH US HWY 1, PORT ST. LUCIE, FL, 34952
G14000070417 TREASURE COAST AUCTION HOUSE EXPIRED 2014-07-08 2019-12-31 - 9168 SOUTH US HWY 1, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-30 8930 S US HWY 1, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2017-08-30 8930 S US HWY 1, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-25 2020 NW FEDERAL WHY, STUART, FL 34994 -
AMENDMENT 2017-05-25 - -
REGISTERED AGENT NAME CHANGED 2017-05-25 TROWBRIDGE, WARREN K -
AMENDMENT 2016-08-08 - -
AMENDMENT 2014-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000359432 TERMINATED 1000000747351 ST LUCIE 2017-06-19 2037-06-21 $ 5,479.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-02
Amendment 2017-08-30
Amendment 2017-05-25
ANNUAL REPORT 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State