Search icon

TERANEX SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: TERANEX SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 May 2009 (16 years ago)
Date of dissolution: 08 Apr 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: F09000001872
FEI/EIN Number 264806687

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

Address: 2875 BAYVIEW DR, FREMONT, CA, 94538, US
Mail Address: 2875 BAYVIEW DRIVE, FREMONT, CA, 94538
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PETTY GRANT Chief Executive Officer 11 GATEWAY COURT, PORT MELBOURNE, 3207
CLARKE DOUGLAS Manager 11 GATEWAY COURT, PORT MELBOURNE, VI, 3207
VLACHIOTIS MARY Manager 11 GATEWAY COURT, PORT MELBOURNE, VI, 3207

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-04-08 - -
CHANGE OF MAILING ADDRESS 2020-04-08 2875 BAYVIEW DR, FREMONT, CA 94538 -
REGISTERED AGENT CHANGED 2020-04-08 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 2875 BAYVIEW DR, FREMONT, CA 94538 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000291473 TERMINATED 1000000150854 ORANGE 2009-11-20 2030-02-16 $ 8,034.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
WITHDRAWAL 2020-04-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State