Entity Name: | TREASURE COAST CONTRACTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 May 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P99000049938 |
FEI/EIN Number | 651002773 |
Mail Address: | PO BOX 2704, GULF SHORES, AL, 36547 |
Address: | 4800 MYRTLE DR., FORT PIERCE, FL, 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEWETT WILLIAM | Agent | 4800 MYRTLE DR., FT. PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
JEWETT WILLIAM | President | 4800 MYRTLE DR., FT. PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
JEWETT WILLIAM | Secretary | 4800 MYRTLE DR., FT. PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
JEWETT WILLIAM | Treasurer | 4800 MYRTLE DR., FT. PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-04-11 | 4800 MYRTLE DR., FORT PIERCE, FL 34982 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-20 | 4800 MYRTLE DR., FORT PIERCE, FL 34982 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900010957 | LAPSED | 07CC6192 | ORANGE CTY CIR CRT | 2008-06-16 | 2013-06-23 | $6856.43 | VERMEER SOUTHEAST SALES & SERVICE INC, 4401 VINELAND ROAD STE A-15, ORLANDO, FL 32811 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-09-02 |
ANNUAL REPORT | 2007-05-14 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-11 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-03-25 |
ANNUAL REPORT | 2001-04-20 |
ANNUAL REPORT | 2000-06-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State