Search icon

ENVIRONMENTAL HOMES OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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