Search icon

TREASURE COAST DREAM DESTINATIONS INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST DREAM DESTINATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST DREAM DESTINATIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000010704
FEI/EIN Number 81-5456162

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

Address: 5308 SW MOORE STREET, PALM CITY, FL, 34990, US
Mail Address: 5308 SW MOORE STREET, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZAR LEONARD S President 1599 SW DYER POINT RD, PALM CITY, FL, 34990
OZAR LEONARD S Secretary 1599 SW DYER POINT RD, PALM CITY, FL, 34990
OZAR LEONARD S Treasurer 1599 SW DYER POINT RD, PALM CITY, FL, 34990
Croskell Robert WJr. Director 8514 Jacomo Ridge Court, Lee Summit, MO, 64064
OZAR LEONARD S Agent 5308 SW MOORE STREET, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019960 CHILLIN CHARTERS EXPIRED 2017-02-23 2022-12-31 - 1599 SW DYER POINT RD., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 5308 SW MOORE STREET, PALM CITY, FL 34990 -

Documents

Name Date
Amendment 2022-02-07
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-13
Domestic Profit 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State