Search icon

TREASURE COAST HOMES, INC. - Florida Company Profile

Company Details

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

TREASURE COAST HOMES, 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: 20 Dec 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000091732
FEI/EIN Number 650556037

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

Address: 1325 S CONGRESS AVE SUITE 210, BOYNTON BEACH, FL, 33426
Mail Address: 1325 S CONGRESS AVE SUITE 210, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUCCI PAUL M President 123-1 COZY BEACH AVE, EAST HAVEN, CT, 06512
RAUCCI PAUL M Director 123-1 COZY BEACH AVE, EAST HAVEN, CT, 06512
SOUKUP CHARLES J Secretary 1325 S CONGRESS AVE, BOYNTON BEACH, FL, 33426
SOUKUP CHARLES J Treasurer 1325 S CONGRESS AVE, BOYNTON BEACH, FL, 33426
SOUKUP CHARLES J Director 1325 S CONGRESS AVE, BOYNTON BEACH, FL, 33426
MATHEWS GEORGE W Agent 1325 S CONGRESS AVE SUITE 104, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State