Search icon

TREASURE COAST MARINE DIESEL, INC.

Company Details

Entity Name: TREASURE COAST MARINE DIESEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2017 (8 years ago)
Document Number: P17000024939
FEI/EIN Number 82-0875771
Address: 7922 SW Jack James Drive, Stuart, FL, 34997, US
Mail Address: 7922 SW Jack James Drive, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TREASURE COAST MARINE DIESEL 401(K) PROFIT SHARING PLAN & TRUST 2019 820875771 2020-07-06 TREASURE COAST MARINE DIESEL 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5617181160
Plan sponsor’s address 7966 SW JACK JAMES DR, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COLE MICHAEL A Agent 7922 SW Jack James Drive, Stuart, FL, 34997

President

Name Role Address
COLE MICHAEL A President 7922 SW Jack James Dr., Stuart, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 7922 SW Jack James Drive, Stuart, FL 34997 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-22 7922 SW Jack James Drive, Stuart, FL 34997 No data
CHANGE OF MAILING ADDRESS 2022-07-22 7922 SW Jack James Drive, Stuart, FL 34997 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000117582 TERMINATED 1000000916986 MARTIN 2022-02-21 2042-03-09 $ 6,577.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000039618 ACTIVE 1000000808381 MARTIN 2018-12-21 2038-12-26 $ 11,712.31 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 2024-04-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State