Search icon

TREASURE COAST FASTENERS, INC. - Florida Company Profile

Company Details

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

TREASURE COAST FASTENERS, 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: 06 Sep 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P94000066192
FEI/EIN Number 650521107

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

Address: 3261 SW Water Edge Way, Palm City, FL, 34990, US
Mail Address: 3261 SW Water Edge Way, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEES JOHN E President 3261 SW WATER EDGE WAY, PALM CITY, FL, 34990
DEES JOHN E Vice President 3261 SW WATER EDGE WAY, PALM CITY, FL, 34990
DEES JOHN E Treasurer 3261 SW WATER EDGE WAY, PALM CITY, FL, 34990
DEES JOHN E Secretary 3261 SW WATER EDGE WAY, PALM CITY, FL, 34990
DEES JOHN E Agent 3261 SW WATER EDGE WAY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3261 SW Water Edge Way, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2015-04-30 3261 SW Water Edge Way, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2004-02-04 DEES, JOHN EJR -
REINSTATEMENT 1998-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000395539 LAPSED 43 2014 CA 000630 AX MX MARTIN CO. 2014-09-05 2020-04-03 $444,836.45 FIFTH THIRD BANK, 13805 NINE EAGLES DRIVE, TAMPA, FLORIDA 33626
J14000899202 LAPSED 43-2014-CA-000630-AX-MX MARTIN COUNTY 2014-09-05 2019-09-12 $444,836.45 FIFTH THIRD BANK, 13805 NINE EAGLES DRIVE, TAMPA, FL 33626

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-10-25
ANNUAL REPORT 2007-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State