Entity Name: | TREASURE COAST SURF & SWIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TREASURE COAST SURF & SWIM, 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: | 02 Feb 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P98000010016 |
FEI/EIN Number |
650810351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7391 132ND ST, SEBASTIAN, FL, 32958, US |
Mail Address: | PO BOX 31, ROSELAND, FL, 32957, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
shepherd tom | tom | PO Box 31, roseland, FL, 32957 |
SHEPHERD TOM E | Agent | 7391 132 ST., SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 7391 132ND ST, SEBASTIAN, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 7391 132ND ST, SEBASTIAN, FL 32958 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 7391 132 ST., SEBASTIAN, FL 32958 | - |
AMENDMENT | 2016-12-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-22 | SHEPHERD, TOM EDSON | - |
AMENDMENT | 2016-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-19 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
Amendment | 2016-12-22 |
Amendment | 2016-08-25 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State