Search icon

TREASURE COAST ELECTRICAL INC. - Florida Company Profile

Company Details

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

TREASURE COAST ELECTRICAL 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: 21 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000017385
FEI/EIN Number 82-4571602

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

Address: 4133 Worlington Terrace, Fort Pierce, FL, 34947, US
Mail Address: 4133 Worlington Terrace, Fort Pierce, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETHERICK DANIEL E President 4133 WORLINGTON TERRACE, FORT PIERCE, FL, 34947
Petherick Sarah E Secretary 4133 Worlington Terrace, Fort Pierce, FL, 34947
PETHERICK DANIEL E Agent 4133 Worlington Terrace, Fort Pierce, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4133 Worlington Terrace, Fort Pierce, FL 34947 -
CHANGE OF MAILING ADDRESS 2020-06-29 4133 Worlington Terrace, Fort Pierce, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4133 Worlington Terrace, Fort Pierce, FL 34947 -
REGISTERED AGENT NAME CHANGED 2019-08-14 PETHERICK, DANIEL E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000496895 ACTIVE 2022 CC 002046 CTY CT 5TH JUD CIR LAKE CTY FL 2022-10-25 2027-10-28 $10,162.52 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860
J22000401861 ACTIVE 1000000931248 ST LUCIE 2022-08-19 2032-08-23 $ 992.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000364749 TERMINATED 1000000895061 ST LUCIE 2021-07-12 2031-07-21 $ 2,100.18 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 2021-09-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-08-14
Domestic Profit 2018-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2159618509 2021-02-20 0455 PPP 4133 Worlington Ter, Fort Pierce, FL, 34947-1336
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81957
Loan Approval Amount (current) 81957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34947-1336
Project Congressional District FL-21
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83047.98
Forgiveness Paid Date 2022-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State