Search icon

TREASURE ISLAND PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE ISLAND PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE ISLAND PROPERTIES, 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: 03 May 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000036039
FEI/EIN Number 650584592

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

Address: 3651 HWY 441 SE, OKEECHOBEE, FL, 34974, US
Mail Address: 3651 HWY 441 SE, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL BETTY G Secretary 3003 SE 25 ST, OKEECHOBEE, FL, 34974
HALL BETTY G Treasurer 3003 SE 25 ST, OKEECHOBEE, FL, 34974
HALL BETTY G Director 3003 SE 25 ST, OKEECHOBEE, FL, 34974
GRIFFIN RUSSELL J Vice President 1571 SW 13 PL, BOCA RATON, FL, 33486
GRIFFIN RUSSELL J Director 1571 SW 13 PL, BOCA RATON, FL, 33486
HALL JIMMY G Agent 3651 HWY 441 SE, OKEECHOBEE, FL, 34974
HALL JIMMY G Chairman 3003 SE 25 ST, OKEECHOBEE, FL, 34974
HALL JIMMY G President 3003 SE 25 ST, OKEECHOBEE, FL, 34974
HALL JIMMY G Director 3003 SE 25 ST, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1999-03-16 3651 HWY 441 SE, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 3651 HWY 441 SE, #10, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-18 3651 HWY 441 SE, OKEECHOBEE, FL 34974 -

Documents

Name Date
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-03-18
DOCUMENTS PRIOR TO 1997 1995-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State