Search icon

TERON INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TERON INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERON INTERNATIONAL, 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: 08 Feb 1979 (46 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 609376
FEI/EIN Number 591900085

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

Address: % CHRISTOPHER TERON, 797 DON MILLS ROAD, #603, TORONTO, ONTARIO
Mail Address: % CHRISTOPHER TERON, 797 DON MILLS ROAD, #603, TORONTO, ONTARIO
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
TERON, CHRISTOPHER STV 797 DON MILLS RD.#603, TORONTO, ONTARIO
TERON, WILLIAM President 797 DON MILLS RD.#603, TORONTO, ONTARIO
TERON, WILLIAM Director 797 DON MILLS RD.#603, TORONTO, ONTARIO
SCHMIDT, LORENZ Vice President 4104 MAINE AVE., EATON PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
EVENT CONVERTED TO NOTES 1980-12-23 - -
NAME CHANGE AMENDMENT 1980-12-23 TERON INTERNATIONAL, INC. -
EVENT CONVERTED TO NOTES 1980-12-10 - -

Documents

Name Date
Reg. Agent Resignation 1999-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101827608 0420600 1986-09-04 4140 MAINE AVENUE, EATON PARK, FL, 33840
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1986-09-23
Case Closed 1986-09-30

Related Activity

Type Accident
Activity Nr 360707020
1193275 0420600 1984-10-11 4104 MAINE AVE, EATON PARK, FL, 33840
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-10-11
Case Closed 1984-10-11
14074132 0420600 1981-11-25 4104 MAINE AVE, Cottondale, FL, 33840
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-25
Case Closed 1982-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1981-12-02
Abatement Due Date 1981-12-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1981-12-02
Abatement Due Date 1981-12-05
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1981-12-02
Abatement Due Date 1981-12-09
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1981-12-02
Abatement Due Date 1981-12-09
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1981-12-02
Abatement Due Date 1982-01-05
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1981-12-02
Abatement Due Date 1981-12-09
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1981-12-02
Abatement Due Date 1981-12-05
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-12-02
Abatement Due Date 1981-12-05
Nr Instances 1
Citation ID 01005C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-12-02
Abatement Due Date 1981-12-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1981-12-02
Abatement Due Date 1981-12-05
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State