Entity Name: | TREASURE COAST SPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Mar 1996 (29 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P96000027165 |
FEI/EIN Number | 650658153 |
Address: | 440 NW PEACOCK BLVD, PORT ST. LUCIE, FL, 34952 |
Mail Address: | 440 NW PEACOCK BLVD, PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GABA DOLORES | Agent | 3609 SPATTER JOKC LN, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
GABA DOLORES | President | 3629 SPATTER JOCK LN, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
GABA DOLORES | Secretary | 3629 SPATTER JOCK LN, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
GABA DOLORES | Director | 3629 SPATTER JOCK LN, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-05 | 440 NW PEACOCK BLVD, PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-05 | 440 NW PEACOCK BLVD, PORT ST. LUCIE, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-05 | 3609 SPATTER JOKC LN, PORT ST. LUCIE, FL 34952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-04-05 |
ANNUAL REPORT | 2000-01-25 |
ANNUAL REPORT | 1999-01-27 |
ANNUAL REPORT | 1998-07-16 |
ANNUAL REPORT | 1997-01-27 |
DOCUMENTS PRIOR TO 1997 | 1996-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State