Search icon

TREASURE COAST AMUSEMENT USA, INC.

Company Details

Entity Name: TREASURE COAST AMUSEMENT USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: P14000082108
FEI/EIN Number 47-2030312
Address: 687 N.W. STANFORD LN., PORT ST. LUCIE, FL, 34983, US
Mail Address: 687 N.W. STANFORD LN., PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BALL Daniel D Agent 687 NW Stanford Ln, PORT ST. LUCIE, FL, 34983

Director

Name Role Address
BALL DANIEL D Director 687 N.W. STANFORD LN., PORT ST. LUCIE, FL, 34983

President

Name Role Address
BALL DANIEL D President 687 N.W. STANFORD LN., PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 BALL, Daniel D No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 687 NW Stanford Ln, PORT ST. LUCIE, FL 34983 No data
REINSTATEMENT 2017-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000585119 TERMINATED 1000000758939 ST LUCIE 2017-10-13 2027-10-20 $ 847.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000585135 TERMINATED 1000000758941 ST LUCIE 2017-10-13 2037-10-20 $ 2,415.13 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 2024-02-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-02-04
Domestic Profit 2014-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State