Search icon

TREASURE COAST AUCTION GALLERY, INC

Company Details

Entity Name: TREASURE COAST AUCTION GALLERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2017 (7 years ago)
Document Number: P14000055162
FEI/EIN Number 47-1205612
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

Agent

Name Role Address
TROWBRIDGE WARREN K Agent 2020 NW FEDERAL WHY, STUART, FL, 34994

President

Name Role Address
TROWBRIDGE WARREN K President 2020 NW FEDERAL HWY, STUART, FL, 34994

Vice President

Name Role Address
THIBOULT MARY JO Vice President 2020 NW FEDERAL HWY, 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 No data 8930 SOUTH US HWY 1, PORT ST. LUCIE, FL, 34952
G14000070417 TREASURE COAST AUCTION HOUSE EXPIRED 2014-07-08 2019-12-31 No data 9168 SOUTH US HWY 1, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-30 8930 S US HWY 1, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2017-08-30 8930 S US HWY 1, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-25 2020 NW FEDERAL WHY, STUART, FL 34994 No data
AMENDMENT 2017-05-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-25 TROWBRIDGE, WARREN K No data
AMENDMENT 2016-08-08 No data No data
AMENDMENT 2014-08-29 No data No data

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 Feb 2025

Sources: Florida Department of State