Search icon

TERRACE PARK VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: TERRACE PARK VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRACE PARK VILLAGE, 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: 22 Apr 1985 (40 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: H53257
FEI/EIN Number 288262218

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

Address: 1492 LA PETITE CT, NAPLES, FL, 34104
Mail Address: 1492 LA PETITE CT, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULLRICH,CARL F. President 1492 LA PETITE CT, NAPLES, FL, 34104
ULLRICH, CARL F. Agent 1492 LA PETIE CT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-08 1492 LA PETIE CT, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 1492 LA PETITE CT, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2006-03-14 1492 LA PETITE CT, NAPLES, FL 34104 -
REINSTATEMENT 1995-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-12-26 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT NAME CHANGED 1986-09-11 ULLRICH, CARL F. -

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State