Search icon

TREASURE COAST REMODELING, INC.

Company Details

Entity Name: TREASURE COAST REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000046159
FEI/EIN Number 650922392
Address: 1438 S.W. PATRICIA CAVE., PORT ST. LUCIE, FL, 34953
Mail Address: 1438 SW PATRICIA AVE, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CIOFFI-BEERT LISA ANN Agent 1438 S.W. PATRICIA CAVE., PORT ST. LUCIE, FL, 34953

President

Name Role Address
BEERT JOSEPH A President 1438 S.W. PATRICIA AVE., PORT ST. LUCIE, FL, 34953

Secretary

Name Role Address
BEERT JOSEPH A Secretary 1438 S.W. PATRICIA AVE., PORT ST. LUCIE, FL, 34953

Vice President

Name Role Address
BEERT JOSEPH A Vice President 1438 S.W. PATRICIA AVE., PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
BEERT JOSEPH A Treasurer 1438 S.W. PATRICIA AVE., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2003-07-02 TREASURE COAST REMODELING, INC. No data
CHANGE OF MAILING ADDRESS 2003-01-27 1438 S.W. PATRICIA CAVE., PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-02-17
Name Change 2003-07-02
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-02-16
Domestic Profit 1999-05-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State