Search icon

AWR OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

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

AWR OF THE 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: 21 Oct 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000090176
FEI/EIN Number 650873014

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

Address: 3301 S.E. SLATER ST, STUART, FL, 34997
Mail Address: 3301 S.E. SLATER ST, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHENBACK H. JACK President 5186 SE CHANNEL DRIVE, STUART, FL, 34997
ASHENBACK KRISTOPHER Secretary 3220 SE AMHERST ST, STUART, FL, 34997
ASHENBACK KRISTOPHER Treasurer 3220 SE AMHERST ST, STUART, FL, 34997
ASHENBACK H. JACK Agent 5186 SE CHANNEL DR, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-30 3301 S.E. SLATER ST, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2000-11-30 3301 S.E. SLATER ST, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2000-11-30 5186 SE CHANNEL DR, STUART, FL 34997 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000294532 LAPSED 01-10134-CC-26-01 MIAMI-DADE COUNTY 2002-05-15 2007-07-25 $8,993.71 EAST COAST SUPPLY CORP., 1001 W CYPRESS CREEK RD., #112, FT LAUDERDALE FL 33309
J02000327530 LAPSED MC 01-21928 RJ PALM BEACH COUNTY COURT 2002-04-26 2007-08-19 $16225.47 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC. D/B/A, 400 RINKER WAY, WEST PALM BEACH (LAKE WORTH), FL 33461
J02000256507 LAPSED MS 01-26493 RJ PALM BEACH COUNTY COURT 2002-03-01 2007-06-28 $1758.96 ALLIED FASTENER AND TOOL INC, 1130 NORTH G STREET, LAKE WORTH, FL 33460-2195
J02000012405 LAPSED 01-704-CA CIR CRT 19TH JUD CIR MARTIN CT 2001-12-19 2007-01-14 $17,985.00 GEORGE DUVALL, 3591 SOUTHEAST COURT DRIVE, STUART FL 34997

Documents

Name Date
Off/Dir Resignation 2001-09-07
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-11-30
ANNUAL REPORT 1999-02-22
Domestic Profit 1998-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State