Entity Name: | ENVIRONMENTAL HOMES OF THE TREASURE COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENVIRONMENTAL HOMES 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: | 06 Dec 1999 (25 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | P99000106011 |
FEI/EIN Number |
900458674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9267 S.E. GETTYBURG CT., HOBE SOUND, FL, 33455 |
Mail Address: | 9267 S.E. GETTYBURG CT., HOBE SOUND, FL, 33455 |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUO-ANTTILA JOHANNES | Secretary | 9267 S.E. GETTYBURG CT., HOBE SOUND, FL, 33455 |
SUO-ANTTILA JOHANNES | Treasurer | 9267 S.E. GETTYBURG CT., HOBE SOUND, FL, 33455 |
SUO-ANTTILA TOMMI | Vice President | 9267 S.E. GETTYBURG CT., HOBE SOUND, FL, 33455 |
SUO-ANTTILA JOHANNES | Agent | 9267 S.E. GETTYBURG CT., HOBE SOUND, FL, 33455 |
SUO-ANTTILA JOHANNES | President | 9267 S.E. GETTYBURG CT., HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | - | - |
AMENDMENT | 2013-12-16 | - | - |
CANCEL ADM DISS/REV | 2010-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-25 |
Amendment | 2013-12-16 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State