Search icon

TREASURE COAST TOTAL KITCHENS AND BATHS, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST TOTAL KITCHENS AND BATHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST TOTAL KITCHENS AND BATHS, 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: 21 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (4 years ago)
Document Number: P17000093262
FEI/EIN Number 82-3531034

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

Address: 1200 SE Dixie Cut Off Road, STUART, FL, 34994, US
Mail Address: 2239 NE GINGER TER, JENSEN BEACH, FL, 34957
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNEHILL HEATHER President 2239 NE GINGER TER, JENSEN BEACH, FL, 34957
Tannehill Heather Agent 2239 NE Ginger Ter, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1200 SE Dixie Cut Off Road, STUART, FL 34994 -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 Tannehill, Heather -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 2239 NE Ginger Ter, Jensen Beach, FL 34957 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-06
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-17
Domestic Profit 2017-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State