Search icon

TREASURE ISLAND SUNGLASS SHOPS, INC. - Florida Company Profile

Company Details

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

TREASURE ISLAND SUNGLASS SHOPS, 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: 28 Oct 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000088650
FEI/EIN Number 650731327

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

Address: 7703 KINGSPOINTE PKWY, 600, ORLANDO, FL, 32819
Mail Address: 7703 KINGSPOINTE PKWY, 600, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASSIF DAVID President 14544 BRADDOCK AOK DR, ORLANDO, FL, 32837
NASSIF DAVID P Agent 14544 BRADDOCK OAK DR, ORLANDO, FL, 328374945

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-10 7703 KINGSPOINTE PKWY, 600, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2003-06-10 7703 KINGSPOINTE PKWY, 600, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2001-06-14 14544 BRADDOCK OAK DR, ORLANDO, FL 32837-4945 -
REGISTERED AGENT NAME CHANGED 2001-06-14 NASSIF, DAVID P -
REINSTATEMENT 1999-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2003-06-10
ANNUAL REPORT 2001-06-14
ANNUAL REPORT 2000-08-17
REINSTATEMENT 1999-04-23
ANNUAL REPORT 1997-09-08
DOCUMENTS PRIOR TO 1997 1996-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State