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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | - |
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. | - |
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