Search icon

DURASEAL OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: DURASEAL OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DURASEAL OF THE TREASURE COAST, 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: 24 Jan 1994 (31 years ago)
Document Number: P94000005535
FEI/EIN Number 650467232

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

Address: 3526 SW DEGGELLER CT, PALM CITY, FL, 34990
Mail Address: 3526 SW DEGGELLER CT, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIRION OVID President 1791 SW Tivan Lane, PORT ST. LUCIE, FL, 34984
QUIRION OVID Vice President 1791 SW Tivan Lane, PORT ST. LUCIE, FL, 34984
QUIRION OVID Treasurer 1791 SW Tivan Lane, PORT ST. LUCIE, FL, 34984
QUIRION OVID Secretary 1791 SW Tivan Lane, PORT ST. LUCIE, FL, 34984
QUIRION TONYA Vice President 1612 SW Realty St, PORT ST. LUCIE, FL, 34987
Quirion Alexander M Vice President 721 SE Lansdowne Ave, PORT ST. LUCIE, FL, 34983
QUIRION OVID Agent 3530 SW Deggeller Court, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 3530 SW Deggeller Court, SW Deggeller, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2010-04-20 3526 SW DEGGELLER CT, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 3526 SW DEGGELLER CT, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314264623 0418800 2010-08-09 1837 S. FEDERAL HIGHWAY, STUART, FL, 34994
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-09-20
Emphasis L: SILICA, N: SILICA
Case Closed 2011-10-19

Related Activity

Type Complaint
Activity Nr 207779042
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2010-09-22
Abatement Due Date 2010-11-19
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-09-22
Abatement Due Date 2010-11-19
Current Penalty 376.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260052 A
Issuance Date 2010-09-22
Abatement Due Date 2010-11-19
Current Penalty 376.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 2010-09-22
Abatement Due Date 2010-10-18
Current Penalty 376.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5101107100 2020-04-13 0455 PPP 3526 SW DEGGLER CT, PALM CITY, FL, 34990
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160200
Loan Approval Amount (current) 160200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM CITY, MARTIN, FL, 34990-1200
Project Congressional District FL-21
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 161889.78
Forgiveness Paid Date 2021-05-11
9398838504 2021-03-12 0455 PPS 3526 SW DEGGLER CT, PALM CITY, FL, 34990
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140727
Loan Approval Amount (current) 140727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM CITY, MARTIN, FL, 34990
Project Congressional District FL-18
Number of Employees 13
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 142192.1
Forgiveness Paid Date 2022-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State