Search icon

TREASURE COAST HOME SOLUTIONS CORPORATION

Company Details

Entity Name: TREASURE COAST HOME SOLUTIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000033921
FEI/EIN Number 84-1845697
Address: 444 SW EXMORE AVENUE, PORT ST LUCIE, FL, FL 34983
Mail Address: 444 SW EXMORE AVENUE, PORT ST LUCIE, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MAGALHAES, SUSANNE Agent 444 SW EXMORE AVENUE, PORT ST LUCIE, FL 34983

President

Name Role Address
MAGALHAES, SUSANNE President 444 SW EXMORE AVENUE, PORT ST LUCIE, FL 34983

Vice President

Name Role Address
MAGALHAES, RODRIGO Vice President 444 SW EXMORE AVENUE, PORT ST LUCIE, FL 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066244 TC HOME SOLUTIONS EXPIRED 2019-06-10 2024-12-31 No data 444 SW EXMORE AVENUE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-07 444 SW EXMORE AVENUE, PORT ST LUCIE, FL, FL 34983 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000198713 TERMINATED 1000000951275 ST LUCIE 2023-04-27 2033-05-03 $ 849.96 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 2023-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-07-07
Domestic Profit 2019-04-16

Date of last update: 16 Feb 2025

Sources: Florida Department of State