Entity Name: | TERNICK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERNICK, 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: | 02 Jan 1987 (38 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | J50997 |
FEI/EIN Number |
427831805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % EMIL G. PRATESI, 1253 PARK STREET, CLEARWATER, FL, 34616 |
Mail Address: | % EMIL G. PRATESI, 1253 PARK STREET, CLEARWATER, FL, 34616 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRATESI, EMIL G. | Agent | 1253 PARK STREET, CLEARWATER, FL, 34616 |
DI DOMENICO, NICK | Director | 1516 LIME STREET, CLEARWATER, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-08-14 | % EMIL G. PRATESI, 1253 PARK STREET, CLEARWATER, FL 34616 | - |
CHANGE OF MAILING ADDRESS | 1989-08-14 | % EMIL G. PRATESI, 1253 PARK STREET, CLEARWATER, FL 34616 | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-08-14 | 1253 PARK STREET, CLEARWATER, FL 34616 | - |
NAME CHANGE AMENDMENT | 1987-03-23 | TERNICK, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-24 |
ANNUAL REPORT | 2005-02-12 |
ANNUAL REPORT | 2004-03-26 |
ANNUAL REPORT | 2003-03-05 |
ANNUAL REPORT | 2002-02-26 |
ANNUAL REPORT | 2001-02-06 |
ANNUAL REPORT | 2000-03-31 |
ANNUAL REPORT | 1999-03-06 |
ANNUAL REPORT | 1998-02-17 |
ANNUAL REPORT | 1997-08-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State