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 |
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 |
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 |
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 | - | - |
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