Search icon

TERRAY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TERRAY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRAY ENTERPRISES, 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: 31 Jan 1984 (41 years ago)
Date of dissolution: 22 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: G81450
FEI/EIN Number 592401289

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

Address: 6465 S. SYLVAN LAKE DRIVE, SANFORD, FL, 32771
Mail Address: 6465 S. SYLVAN LAKE DRIVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFLUEGER, ROBERT H. Agent 377 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-01-22 - -
REINSTATEMENT 1986-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 1986-12-04 6465 S. SYLVAN LAKE DRIVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1986-12-04 6465 S. SYLVAN LAKE DRIVE, SANFORD, FL 32771 -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 1984-12-07 377 MAITLAND AVENUE, SUITE 102, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 1984-12-07 PFLUEGER, ROBERT H. -

Documents

Name Date
CORAPVDWN 2008-01-22
Off/Dir Resignation 2007-08-20
Off/Dir Resignation 2007-05-11
ANNUAL REPORT 2007-01-08
Off/Dir Resignation 2007-01-02
ANNUAL REPORT 2006-06-20
ANNUAL REPORT 2005-01-15
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State