Search icon

TERRICK INC. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: TERRICK INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRICK INC. OF FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 1984 (41 years ago)
Document Number: 450211
FEI/EIN Number 591543039

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2015 SPRING ROAD, SUITE 255, OAK BROOK, IL, 60523, US
Address: SWAN LAKE VILLAGE, 620 - 57TH AVENUE W, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SALS, TERRENCE A President 2015 SPRING ROAD,, OAK BROOK, IL, 60523
SALS, TERRENCE A Director 2015 SPRING ROAD,, OAK BROOK, IL, 60523
RASHINSKI, RICARDA R. Secretary 2015 SPRING ROAD,, OAK BROOK, IL, 60523
RASHINSKI, RICARDA R. Director 2015 SPRING ROAD,, OAK BROOK, IL, 60523
Boshardt Fredrick J Chief Executive Officer 2015 SPRING ROAD, SUITE 255, OAK BROOK, IL, 60523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000012568 ENSENADA DEL SOL HOMES SALES ACTIVE 2021-01-26 2026-12-31 - 2015 SPRING ROAD, #255, OAK BROOK, IL, 60523
G20000136475 MOULTRIE OAKS HOME SALES ACTIVE 2020-10-21 2025-12-31 - 2015 SPRING ROAD, #255, OAK BROOK, IL, 60523
G17000099412 WILHELM HOME SALES EXPIRED 2017-08-31 2022-12-31 - 6330 14TH STREET WEST, BRADENTON, FL, 34207
G16000074883 PESCARA LAKE HOMES SALES ACTIVE 2016-07-27 2026-12-31 - 570 57TH AVENUE WEST, BRADENTON, FL, 34207
G16000074886 SWAN LAKE VILLAGE HOME SALES ACTIVE 2016-07-27 2026-12-31 - 620 57TH AVENUE WEST, BRADENTON, FL, 34207
G16000074885 WILLHELM HOME SALES EXPIRED 2016-07-27 2021-12-31 - 6330 14TH STREET WEST, BRADENTON, FL, 34210
G16000074884 WEEKI WACHEE NORTH HOME SALES ACTIVE 2016-07-27 2026-12-31 - 10400 AMITY AVENUE, BROOKSVILLE, FL, 34614
G14000111346 WINDWARD VILLAGE HOME SALES ACTIVE 2014-11-04 2029-12-31 - 6291 WINDWARD BLVD., SPRING HILL, FL, 34607
G12000006639 WILHELM MOBILE HOME PARK SALES EXPIRED 2012-01-19 2017-12-31 - 6330 14TH STREET WEST, BRADENTON, FL, 34210
G99294900314 SWAN LAKE VILLAGE ACTIVE 1999-10-22 2029-12-31 - 620 57TH AVENUE WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-06-29 SWAN LAKE VILLAGE, 620 - 57TH AVENUE W, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2008-01-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-10 SWAN LAKE VILLAGE, 620 - 57TH AVENUE W, BRADENTON, FL 34207 -
REINSTATEMENT 1984-08-09 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State