Search icon

TERREMARK TECHNOLOGY CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: TERREMARK TECHNOLOGY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERREMARK TECHNOLOGY CONTRACTORS, 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: 19 Feb 1982 (43 years ago)
Date of dissolution: 24 May 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: F62432
FEI/EIN Number 59-2223070

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

Address: 2 S Biscayne Blvd #2800, Miami, FL, 33131, US
Mail Address: 2 S Biscayne Blvd #2800, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1390297 C/O TERREMARK WORLDWIDE, INC., 2 SOUTH BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 C/O TERREMARK WORLDWIDE, INC., 2 SOUTH BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 305-961-3200

Filings since 2010-05-18

Form type 424B3
File number 333-166555-04
Filing date 2010-05-18
File View File

Filings since 2010-05-13

Form type EFFECT
File number 333-166555-04
Filing date 2010-05-13
File View File

Filings since 2010-05-11

Form type S-4/A
File number 333-166555-04
Filing date 2010-05-11
File View File

Filings since 2010-05-06

Form type S-4
File number 333-166555-04
Filing date 2010-05-06
File View File

Filings since 2007-03-12

Form type EFFECT
File number 333-140836-13
Filing date 2007-03-12
File View File

Filings since 2007-03-09

Form type S-3/A
File number 333-140836-13
Filing date 2007-03-09
File View File

Filings since 2007-02-22

Form type S-3
File number 333-140836-13
Filing date 2007-02-22
File View File

Key Officers & Management

Name Role Address
Small David J Director 2 S Biscayne Blvd #2800, Miami, FL, 33131
Townsend John Director 2 S Biscayne Blvd #2800, Miami, FL, 33131
Jacobsen Edward P President 2 S Biscayne Blvd #2800, Miami, FL, 33131
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 2019-05-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000001063. MERGER NUMBER 900000193219
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 2 S Biscayne Blvd #2800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-25 2 S Biscayne Blvd #2800, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-01-23 C T CORPORATION SYSTEM -
MERGER NAME CHANGE 2000-10-09 TERREMARK TECHNOLOGY CONTRACTORS, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2000-10-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000032161
NAME CHANGE AMENDMENT 1982-10-19 TERREMARK CONSTRUCTION SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-12
Reg. Agent Change 2013-01-23
ANNUAL REPORT 2012-11-02
ANNUAL REPORT 2012-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State