Search icon

TREASURE COAST CARE, INC.

Company Details

Entity Name: TREASURE COAST CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Oct 1990 (34 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: S08254
FEI/EIN Number 65-0234639
Address: 1699 AVANTI COURT, PORT ST. LUCIE, FL 34952
Mail Address: 1699 AVANTI COURT, PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MENDENHALL, RODNEY G Agent 1699 AVANTI COURT, PORT ST. LUCIE, FL 34952

Director

Name Role Address
MENDENHALL, CHERYL L Director 1699 AVANTI CT, PT ST LUCIE, FL
MENDENHALL, RODNEY G. Director 1699 AVANTI COURT, PORT ST. LUCIE, FL

Vice President

Name Role Address
MENDENHALL, CHERYL L Vice President 1699 AVANTI CT, PT ST LUCIE, FL

Secretary

Name Role Address
MENDENHALL, CHERYL L Secretary 1699 AVANTI CT, PT ST LUCIE, FL

President

Name Role Address
MENDENHALL, RODNEY G. President 1699 AVANTI COURT, PORT ST. LUCIE, FL

Treasurer

Name Role Address
MENDENHALL, RODNEY G. Treasurer 1699 AVANTI COURT, PORT ST. LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 1699 AVANTI COURT, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 1993-05-01 1699 AVANTI COURT, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 MENDENHALL, RODNEY G No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 1699 AVANTI COURT, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State