Search icon

C.C. OF TREASURE COAST, INC. - Florida Company Profile

Company Details

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

C.C. OF TREASURE COAST, 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: 13 Nov 1997 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000096804
FEI/EIN Number 650795941

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

Address: 700 - 20TH STREET, VERO BEACH, FL, 32960, IR
Mail Address: P.O. BOX 249, VERO BEACH, FL, 32961, IR
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON DANFORTH K Director 1035 ST. JAMES CIRCLE, VERO BEACH, FL, 32967
RICHARDSON DANFORTH K President 1035 ST. JAMES CIRCLE, VERO BEACH, FL, 32967
PEREZ TOMAS R Treasurer 2019 CORTEZ AVE., VERO BEACH, FL, 32960
KAHLE SANDRA R Vice President 6050 S.W. 5TH STREET, VERO BEACH, FL, 32968
KAHLE SANDRA R Director 6050 S.W. 5TH STREET, VERO BEACH, FL, 32968
LUTHER NANCY R VASD 555 HIGHWAY A1A, VERO BEACH, FL, 32963
HOPKINS SUSAN R VATD 1035 ST. JAMES CIRCLE, VERO BEACH, FL, 32967
PEREZ TOMAS R Agent 2019 CORTEZ AVENUE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 700 - 20TH STREET, VERO BEACH, FL 32960 IR -
CHANGE OF MAILING ADDRESS 2012-02-16 700 - 20TH STREET, VERO BEACH, FL 32960 IR -
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 2019 CORTEZ AVENUE, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2010-04-13 PEREZ, TOMAS R -

Documents

Name Date
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State