Search icon

TERRA INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: TERRA INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRA INDUSTRIES, 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: 05 Jun 1981 (44 years ago)
Date of dissolution: 22 Dec 1986 (38 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 1986 (38 years ago)
Document Number: F39644
FEI/EIN Number 591402620

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

Address: 1675 PALM BEACH LAKES BLVD., SUITE 500, TOWER A, FORUM III, W PALM BCH, FL, 33401
Mail Address: 1675 PALM BEACH LAKES BLVD., SUITE 500, TOWER A, FORUM III, W PALM BCH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRELLAS, ARTHUR A President 111 JASMINE CREEK DR., CORONA DEL MAR, CA
TORRELLAS, ARTHUR A Treasurer 111 JASMINE CREEK DR., CORONA DEL MAR, CA
TORRELLAS, ARTHUR A Director 111 JASMINE CREEK DR., CORONA DEL MAR, CA
POLICASTRO T. CAROLE Vice President 111 JASMINE CREEK DR., CORONA DEL MAR, CA
POLICASTRO T. CAROLE Secretary 111 JASMINE CREEK DR., CORONA DEL MAR, CA
POLICASTRO T. CAROLE Director 111 JASMINE CREEK DR., CORONA DEL MAR, CA
WILLIAMS, HERBERT Agent 1675 PALM BCH LKS BL #500, T-A, F-III, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1986-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 1986-04-03 1675 PALM BEACH LAKES BLVD., SUITE 500, TOWER A, FORUM III, W PALM BCH, FL 33401 -
CHANGE OF MAILING ADDRESS 1986-04-03 1675 PALM BEACH LAKES BLVD., SUITE 500, TOWER A, FORUM III, W PALM BCH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 1986-04-03 1675 PALM BCH LKS BL #500, T-A, F-III, 33401 -

Court Cases

Title Case Number Docket Date Status
FRANK C. FUZZELL AND LOIS ELIZABETH, ETC., ET AL. VS E.I. DUPONT DE NEMOURS & COMPANY, ET AL. 5D2011-0659 2011-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
97-739-CA

Parties

Name ALICIA LEIGH FUZZELL
Role Petitioner
Status Active
Name FUZZELL WHOLESALE NURSERY, INC.
Role Petitioner
Status Active
Name FRANK C. FUZZELL
Role Petitioner
Status Active
Representations Elizabeth K. Russo, JOSE M. MIRABAL, JR, SUSAN S. LERNER
Name LOIS ELIZABETH FUZZELL
Role Petitioner
Status Active
Name EI DUPONT DE NEMOURS & COMPA
Role Respondent
Status Active
Representations THOMAS M. SHEROUSE, LAWRENCE E. TAYLOR, DANIEL B. ROGERS, KRISTOPHER J. VERRA, David S. Johnson
Name TERRA INDUSTRIES, INC.
Role Respondent
Status Active
Name PLATTE CHEMICAL COMPANY
Role Respondent
Status Active
Name FOREMOST FERTILIZER COMPANY
Role Respondent
Status Active
Name Hon. Charles M. Harris
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-09-24
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-10-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-09-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-07-06
Type Record
Subtype Appendix
Description Appendix ~ TO 7/6 REPLY
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-07-06
Type Response
Subtype Reply
Description Reply ~ TO 5/2RESPONSE;PT Susan S. Lerner 349186
Docket Date 2011-07-01
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-05-23
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-05-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-05-11
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-05-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-05-02
Type Record
Subtype Appendix
Description Appendix ~ TO 5/2RESPONSE;2BOXES IN EXHIBIT ROOM
On Behalf Of EI DUPONT DE NEMOURS & COMPA
Docket Date 2011-05-02
Type Response
Subtype Response
Description RESPONSE ~ PER 3/21ORDER
On Behalf Of EI DUPONT DE NEMOURS & COMPA
Docket Date 2011-04-11
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-04-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE PER 3/21ORDER
On Behalf Of EI DUPONT DE NEMOURS & COMPA
Docket Date 2011-03-21
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ 20 DYS;REPLY 10 DYS;ATTYS SHALL ALSO EMAIL...
Docket Date 2011-03-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Respondent ~ RS Daniel B. Rogers 195634
Docket Date 2011-03-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Susan S. Lerner 349186
Docket Date 2011-02-28
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION 18 VOLS IN BOX IN EX ROOM
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-02-28
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of FRANK C. FUZZELL
Docket Date 2011-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Apr 2025

Sources: Florida Department of State